Search icon

WILLIS ENERGY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WILLIS ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 1546081
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KENNETH H. PINKSTON Chief Executive Officer 26 CENTURY BLVD., NASHVILLE, TN, United States, 37214

Links between entities

Type:
Headquarter of
Company Number:
CORP_58722715
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1996-03-04 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-04 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-12 2000-01-20 Name WILLIS CORROON ENERGY, INC.
1995-03-13 1996-03-04 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-03-03 1997-06-05 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
001208000421 2000-12-08 CERTIFICATE OF MERGER 2000-12-31
000120000186 2000-01-20 CERTIFICATE OF AMENDMENT 2000-01-20
991206001093 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
990615002152 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970605002531 1997-06-05 BIENNIAL STATEMENT 1997-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State