WICKHEN PRODUCTS, INC.

Name: | WICKHEN PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1962 (63 years ago) |
Date of dissolution: | 11 Apr 1995 |
Entity Number: | 145512 |
ZIP code: | 48611 |
County: | Orange |
Place of Formation: | Wisconsin |
Address: | 2200 W. SALZBURG ROAD, AUBURN, MI, United States, 48611 |
Principal Address: | 2200 SALZBURG RD, MIDLAND, MI, United States, 48686 |
Name | Role | Address |
---|---|---|
L.M. GALLIGAN | Chief Executive Officer | 2200 SALZBURG ROAD, MIDLAND, MI, United States, 48686 |
Name | Role | Address |
---|---|---|
DOW CORNING CORP. GEN/CLS | DOS Process Agent | 2200 W. SALZBURG ROAD, AUBURN, MI, United States, 48611 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1994-03-28 | Address | 2200 SALZBURG RD, MIDLAND, MI, 48686, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1995-04-11 | Address | 2200 SALZBURG RD, MIDLAND, MI, 48686, USA (Type of address: Service of Process) |
1962-02-21 | 1993-03-11 | Address | SKY LINE DRIVE, PORT JARVIS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950411000300 | 1995-04-11 | SURRENDER OF AUTHORITY | 1995-04-11 |
940328002063 | 1994-03-28 | BIENNIAL STATEMENT | 1994-02-01 |
930311002005 | 1993-03-11 | BIENNIAL STATEMENT | 1993-02-01 |
B730376-2 | 1989-01-18 | ASSUMED NAME CORP INITIAL FILING | 1989-01-18 |
313295 | 1962-02-21 | APPLICATION OF AUTHORITY | 1962-02-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State