Name: | WILBEDONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1988 (37 years ago) |
Entity Number: | 1280393 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 1133 NYS RTE 222, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MOTYL | Chief Executive Officer | 1133 NYS RTE 222, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1133 NYS RTE 222, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 1133 NYS RTE 222, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-24 | 2024-11-19 | Address | 1133 NYS RTE 222, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2008-07-21 | 2010-08-24 | Address | 1133 NYS RTE 222, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001281 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
120716006421 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100824003127 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
080721002920 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060711002512 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State