Name: | FRANK W. WILKISSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1922 (103 years ago) |
Entity Number: | 16667 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 800 FOOD CENTER DR, UNIT 98, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
JAMIE B WILKISSON | Chief Executive Officer | 112 TAM O'SHANTER DRIVE, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 FOOD CENTER DR, UNIT 98, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 112 TAM O'SHANTER DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 308 MARK TWAIN WAY, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 308 MARK TWAIN WAY, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-09-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 70000 |
2023-12-06 | 2023-12-06 | Address | 112 TAM O'SHANTER DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911000032 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
231206000036 | 2023-12-06 | BIENNIAL STATEMENT | 2022-02-01 |
200207060015 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
171122006004 | 2017-11-22 | BIENNIAL STATEMENT | 2016-02-01 |
20170602072 | 2017-06-02 | ASSUMED NAME CORP INITIAL FILING | 2017-06-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
305935 | CNV_SI | INVOICED | 2009-08-06 | 80 | SI - Certificate of Inspection fee (scales) |
310410 | CNV_SI | INVOICED | 2009-08-06 | 40 | SI - Certificate of Inspection fee (scales) |
285443 | CNV_SI | INVOICED | 2006-09-27 | 160 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State