Search icon

WILGABE, CORP.

Company Details

Name: WILGABE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1961 (64 years ago)
Date of dissolution: 26 Oct 2007
Entity Number: 135606
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 7 BELKNAP AVENUE, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BELKNAP AVENUE, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
LINDA BROOKS Chief Executive Officer 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1997-04-08 1999-02-12 Address 7 BELKNAP AVE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-04-08 Address 7 BELKNAP AVENUE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Chief Executive Officer)
1961-02-20 1993-03-10 Address 7 BELKNAP AVE., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071026000550 2007-10-26 CERTIFICATE OF DISSOLUTION 2007-10-26
050316002023 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030203002872 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010301002514 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990212002193 1999-02-12 BIENNIAL STATEMENT 1999-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State