Name: | WILBING PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1987 (38 years ago) |
Date of dissolution: | 03 Apr 2003 |
Entity Number: | 1196117 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS C. WILMOT | Chief Executive Officer | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 2000-11-10 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1987-08-20 | 1993-04-29 | Address | 1265 SCOTTSVILLE RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030403000255 | 2003-04-03 | CERTIFICATE OF DISSOLUTION | 2003-04-03 |
010815002696 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
001110000204 | 2000-11-10 | CERTIFICATE OF CHANGE | 2000-11-10 |
990914002050 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970825002198 | 1997-08-25 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State