Search icon

WICKES INC.

Company Details

Name: WICKES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1988 (37 years ago)
Date of dissolution: 29 Nov 2005
Entity Number: 1255209
ZIP code: 60061
County: Orange
Place of Formation: Delaware
Address: ATTN: D. WEIDMAN, 706 N. DEERPATH DRIVE, VERNON HILLS, IL, United States, 60061
Principal Address: 706 DEERPATH DR, VERNON HILLS, IL, United States, 60061

Chief Executive Officer

Name Role Address
JAMES J. O'GRADY Chief Executive Officer 706 DEERPATH DRIVE, VERNON HILLS, IL, United States, 60061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: D. WEIDMAN, 706 N. DEERPATH DRIVE, VERNON HILLS, IL, United States, 60061

History

Start date End date Type Value
1997-03-26 2005-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-18 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-05-12 1995-07-18 Address 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-10-04 2004-05-20 Address 706 DEER PATH DRIVE, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)
1993-01-22 1993-10-04 Address 706 DEERPATH DR, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051129000456 2005-11-29 SURRENDER OF AUTHORITY 2005-11-29
040520002188 2004-05-20 BIENNIAL STATEMENT 2004-04-01
020415002309 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000427002123 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980422002808 1998-04-22 BIENNIAL STATEMENT 1998-04-01

Court Cases

Court Case Summary

Filing Date:
1999-03-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MEADE
Party Role:
Plaintiff
Party Name:
WICKES INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State