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
Name | Role | Address |
---|---|---|
EMMANUEL ESSEL | Chief Executive Officer | 113 WESTCHESTER DRIVE, AMHERST, OH, United States, 44001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 WESTCHESTER DRIVE, AMHERST, OH, United States, 44001 |
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) |
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