Search icon

WRICO STAMPING CO. OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: WRICO STAMPING CO. OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1988 (37 years ago)
Date of dissolution: 11 Feb 2003
Entity Number: 1227789
ZIP code: 55447
County: Monroe
Place of Formation: Minnesota
Foreign Legal Name: GRIFFITHS CORPORATION
Fictitious Name: WRICO STAMPING CO. OF NEW YORK
Address: 2717 NIAGARA LANE, MINNEAPOLIS, MN, United States, 55447

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2717 NIAGARA LANE, MINNEAPOLIS, MN, United States, 55447

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HAROLD F GRIFFITHS Chief Executive Officer 2717 NIAGARA LANE, MINNEAPOLIS, MN, United States, 55447

History

Start date End date Type Value
1997-03-26 2003-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-26 2003-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1988-12-13 1995-03-13 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030211000769 2003-02-11 SURRENDER OF AUTHORITY 2003-02-11
010111002443 2001-01-11 BIENNIAL STATEMENT 2000-12-01
981221002056 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970326000837 1997-03-26 CERTIFICATE OF CHANGE 1997-03-26
970115002029 1997-01-15 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State