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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN LAW DEPARTMENT, P.O. BOX 32665, CHARLOTTE, NC, United States, 28232 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
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) |
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