Search icon

WHEELS, INC.

Company Details

Name: WHEELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1991 (33 years ago)
Date of dissolution: 20 Mar 1995
Entity Number: 1568449
ZIP code: 44001
County: Albany
Place of Formation: New York
Address: 113 WESTCHESTER DRIVE, AMHERST, OH, United States, 44001

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANUEL ESSEL Chief Executive Officer 113 WESTCHESTER DRIVE, AMHERST, OH, United States, 44001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 WESTCHESTER DRIVE, AMHERST, OH, United States, 44001

History

Start date End date Type Value
1993-05-14 1993-10-14 Address 9 LAUREL DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1993-05-14 1993-10-14 Address EMMANUEL ESSEL, 9 LAUREL DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1991-08-13 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1991-08-13 1993-10-14 Address 9 LAURAL DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950320000486 1995-03-20 CERTIFICATE OF DISSOLUTION 1995-03-20
931014002573 1993-10-14 BIENNIAL STATEMENT 1993-08-01
930514002463 1993-05-14 BIENNIAL STATEMENT 1992-08-01
910813000476 1991-08-13 CERTIFICATE OF INCORPORATION 1991-08-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State