Name: | WAX WORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1988 (36 years ago) |
Date of dissolution: | 25 Sep 2002 |
Branch of: | WAX WORKS, INC., Kentucky (Company Number 0054827) |
Entity Number: | 1301842 |
ZIP code: | 42303 |
County: | Niagara |
Place of Formation: | Kentucky |
Address: | 325 EAST THIRD STREET, OWENSBORO, KY, United States, 42303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 EAST THIRD STREET, OWENSBORO, KY, United States, 42303 |
Name | Role | Address |
---|---|---|
TERRY WOODWARD | Chief Executive Officer | 325 EAST 3RD STREET, OWENSBORO, KY, United States, 42303 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2002-09-25 | Address | 325 EAST THIRD STREET, OWENSBORO, KY, 42303, USA (Type of address: Service of Process) |
1992-12-17 | 1993-10-14 | Address | 325 EAST 3RD STREET, OWENSBORO, KY, 42303, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1993-10-14 | Address | 325 EAST 3RD STREET, OWENSBORO, KY, 42303, USA (Type of address: Service of Process) |
1988-10-26 | 1992-12-17 | Address | 325 E. THIRD ST., OWENSBORO, KY, 42301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020925000628 | 2002-09-25 | SURRENDER OF AUTHORITY | 2002-09-25 |
001011002310 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981022002324 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
961015002224 | 1996-10-15 | BIENNIAL STATEMENT | 1996-10-01 |
931014002513 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921217002169 | 1992-12-17 | BIENNIAL STATEMENT | 1992-10-01 |
B700074-4 | 1988-10-26 | APPLICATION OF AUTHORITY | 1988-10-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State