Name: | MARK-WILSON BUILDING & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1988 (36 years ago) |
Date of dissolution: | 09 Jul 2007 |
Entity Number: | 1257196 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 11154 LYNDALE LANE, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE E MARK | Chief Executive Officer | 11154 LYNDALE LANE, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11154 LYNDALE LANE, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-29 | 1993-01-20 | Address | HUCKABONE, 230 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070709000554 | 2007-07-09 | CERTIFICATE OF DISSOLUTION | 2007-07-09 |
021203002857 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
981222002338 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
961231002218 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
931228002094 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
930120003044 | 1993-01-20 | BIENNIAL STATEMENT | 1992-12-01 |
B723377-2 | 1988-12-29 | CERTIFICATE OF INCORPORATION | 1988-12-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State