Name: | WILLACH TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1990 (35 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 1419730 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 31 WICKEN SQUARE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 WICKEN SQUARE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOAN M LACHANSKI | Chief Executive Officer | 31 WICKEN SQUARE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-11 | 2024-11-18 | Address | 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Service of Process) |
2022-05-11 | 2024-11-18 | Address | 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer) |
2022-05-11 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-13 | 2022-05-11 | Address | 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer) |
2021-09-13 | 2022-05-11 | Address | 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118000556 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
220511000630 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-11 |
210913001226 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
140508002228 | 2014-05-08 | BIENNIAL STATEMENT | 2014-02-01 |
120410002914 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State