Name: | WHEATLAND ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1990 (35 years ago) |
Entity Number: | 1438040 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1864 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRISCILLA A LYNN | DOS Process Agent | 1864 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
PRISCILLA A LYNN | Chief Executive Officer | 1864 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-07 | 2025-05-06 | Address | 1864 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
1996-05-07 | 2025-05-06 | Address | 1864 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1996-05-07 | Address | 1864 WHEATLAND CENTER ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1996-05-07 | Address | 1864 WHEATLAND CENTER ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
1992-10-26 | 1996-05-07 | Address | 1864 WHEATLAND CENTER ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002949 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
200409060124 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180403007629 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160406006490 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140421006002 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State