Search icon

WAX WORKS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 EAST THIRD STREET, OWENSBORO, KY, United States, 42303

Chief Executive Officer

Name Role Address
TERRY WOODWARD Chief Executive Officer 325 EAST 3RD STREET, OWENSBORO, KY, United States, 42303

History

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)

Filings

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