Name: | WILLMARK SERVICE SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1920 (105 years ago) |
Date of dissolution: | 15 Jan 2019 |
Entity Number: | 14812 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH ST, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 0
Share Par Value 800
Type CAP
Name | Role | Address |
---|---|---|
WILLMARK SERVICE SYSTEM, INC. | DOS Process Agent | 250 WEST 57TH ST, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
1920-05-10 | 1935-07-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
1920-01-15 | 1920-05-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 500 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1206201 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C041391-2 | 1989-08-07 | ASSUMED NAME CORP INITIAL FILING | 1989-08-07 |
61901 | 1957-05-02 | CERTIFICATE OF AMENDMENT | 1957-05-02 |
45350 | 1956-12-28 | CERTIFICATE OF AMENDMENT | 1956-12-28 |
6383-24 | 1945-02-09 | CERTIFICATE OF AMENDMENT | 1945-02-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State