Name: | WILCAM PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1989 (36 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 1349120 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C. WILMOT | Chief Executive Officer | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-19 | 2000-11-13 | Address | 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1989-05-02 | 1997-05-19 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150420000674 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
130530002334 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110613002552 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090521002107 | 2009-05-21 | BIENNIAL STATEMENT | 2009-05-01 |
070531002444 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050809002801 | 2005-08-09 | BIENNIAL STATEMENT | 2005-05-01 |
030529002141 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
010601002428 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State