Search icon

MR. WILLY'S, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT J. SIPOS DOS Process Agent 20 FOSTER RD, FORESTBURGH, NY, United States, 12701

Chief Executive Officer

Name Role Address
ROBERT J. SIPOS Chief Executive Officer 20 FOSTER RD, FORESTBURGH, NY, United States, 12777

History

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 2025-02-14 Address 20 FOSTER RD, FORESTBURGH, NY, 12777, 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
2023-07-27 2025-02-14 Address 3595 ROUTE 42 SOUTH, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-02-14 Address 20 FOSTER RD, FORESTBURGH, NY, 12701, USA (Type of address: Service of Process)
2009-09-21 2023-07-27 Address PO BOX 976, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-06-28 2009-09-21 Address 3595 ROUTE 42 SOUTH, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)

Filings

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
070917002628 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051115002148 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030908002582 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010907002410 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991007002143 1999-10-07 BIENNIAL STATEMENT 1999-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State