Search icon

WILCOX DISSOLUTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARY WILCOX Chief Executive Officer 6514 COLLAMER RD., E. SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6514 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

History

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)

Filings

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