Name: | MR. WILLY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1989 (36 years ago) |
Entity Number: | 1384737 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 20 FOSTER RD, FORESTBURGH, NY, United States, 12701 |
Principal Address: | 20 FOSTER RD, FORESTBURGH, NY, United States, 12777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. SIPOS | DOS Process Agent | 20 FOSTER RD, FORESTBURGH, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
ROBERT J. SIPOS | Chief Executive Officer | 20 FOSTER RD, FORESTBURGH, NY, United States, 12777 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 20 FOSTER RD, FORESTBURGH, NY, 12777, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 3595 ROUTE 42 SOUTH, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 3595 ROUTE 42 SOUTH, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 20 FOSTER RD, FORESTBURGH, NY, 12777, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001981 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230727002806 | 2023-07-27 | BIENNIAL STATEMENT | 2021-09-01 |
131008002062 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
110923002747 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090921002675 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State