Search icon

WILERT PROPERTY, INC.

Company Details

Name: WILERT 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: 1349121
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS C. WILMOT Chief Executive Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2000-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-15 2000-11-14 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5125, USA (Type of address: Service of Process)
1989-05-02 1993-07-15 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17655 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17656 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150420000685 2015-04-20 CERTIFICATE OF DISSOLUTION 2015-04-20
130530002329 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110613002541 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090521002091 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070531002448 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050809002806 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030529002987 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010601002427 2001-06-01 BIENNIAL STATEMENT 2001-05-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State