Name: | WILCOX DISSOLUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1989 (36 years ago) |
Date of dissolution: | 09 Jun 1993 |
Entity Number: | 1356161 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6514 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 6514 COLLAMER RD., E. SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY WILCOX | Chief Executive Officer | 6514 COLLAMER RD., E. SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6514 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 1993-03-04 | Address | 6514 COLLAMER RD., E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1989-05-25 | 1992-11-17 | Address | 6402 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000044004595 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
930609000117 | 1993-06-09 | CERTIFICATE OF DISSOLUTION | 1993-06-09 |
930304000147 | 1993-03-04 | CERTIFICATE OF AMENDMENT | 1993-03-04 |
921117002201 | 1992-11-17 | BIENNIAL STATEMENT | 1992-05-01 |
C015633-2 | 1989-05-25 | CERTIFICATE OF INCORPORATION | 1989-05-25 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State