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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BELKNAP AVENUE, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
LINDA BROOKS | Chief Executive Officer | 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905 |
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) |
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