Name: | WICOLE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 117599 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD WILDER | Chief Executive Officer | 36 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1959-03-02 | 1995-06-30 | Address | MARON, 10 E. 40TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104871 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050513002588 | 2005-05-13 | BIENNIAL STATEMENT | 2005-03-01 |
030311002776 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010328002127 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990325002077 | 1999-03-25 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State