WILCENT CORP.

Name: | WILCENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1991 (34 years ago) |
Date of dissolution: | 05 Jan 2010 |
Entity Number: | 1542575 |
ZIP code: | 07067 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 15 PROSPECT LANE, COLONIA, NJ, United States, 07067 |
Principal Address: | 112 WEST 34TH ST, NEW YORK, NY, United States, 10120 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVENPORT & ASSOCIATES, PA | DOS Process Agent | 15 PROSPECT LANE, COLONIA, NJ, United States, 07067 |
Name | Role | Address |
---|---|---|
VINCENT DIGUGLIELMO | Chief Executive Officer | 112 WEST 34TH ST, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-08 | 2010-01-05 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2003-04-10 | 2005-06-08 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2005-06-08 | Address | 15 WINDING CREEK DR, ENGLISHTOWN, NJ, 07726, USA (Type of address: Principal Executive Office) |
2001-04-30 | 2005-06-08 | Address | 112 W 34TH ST ROOM 927, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
1997-05-06 | 2001-04-30 | Address | 112 WEST 34TH ST., ROOM 927, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100105000081 | 2010-01-05 | SURRENDER OF AUTHORITY | 2010-01-05 |
050608002518 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030410002452 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010430002544 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
970506002189 | 1997-05-06 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State