Search icon

WICKES PRODUCTS, INC.

Company Details

Name: WICKES PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1989 (36 years ago)
Date of dissolution: 16 Sep 1996
Entity Number: 1368764
ZIP code: 28232
County: New York
Place of Formation: Delaware
Address: ATTN LAW DEPARTMENT, P.O. BOX 32665, CHARLOTTE, NC, United States, 28232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN LAW DEPARTMENT, P.O. BOX 32665, CHARLOTTE, NC, United States, 28232

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1995-04-14 1996-09-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-11-09 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-09 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-07-14 1990-11-09 Address CORPORATION SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-07-14 1990-11-09 Address SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960916000300 1996-09-16 SURRENDER OF AUTHORITY 1996-09-16
950414000807 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
901109000005 1990-11-09 CERTIFICATE OF CHANGE 1990-11-09
C033301-5 1989-07-14 APPLICATION OF AUTHORITY 1989-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State