Name: | WILSEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1993 (32 years ago) |
Entity Number: | 1734565 |
ZIP code: | 13319 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3343 ONEIDA STREET, PO BOX 70, CHADWICKS, NY, United States, 13319 |
Principal Address: | 3343 ONEIDA STREET, CHADWICKS, NY, United States, 13319 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3343 ONEIDA STREET, PO BOX 70, CHADWICKS, NY, United States, 13319 |
Name | Role | Address |
---|---|---|
MATTHEW WILSEY | Chief Executive Officer | 3343 ONEIDA STREET, CHADWICKS, NY, United States, 13319 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 3343 ONEIDA STREET, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer) |
2009-06-26 | 2025-03-19 | Address | 3343 ONEIDA STREET, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2009-06-26 | Address | 3343 ONEIDA ST, CHADWICKS, NY, 13319, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2025-03-19 | Address | 3343 ONEIDA STREET, PO BOX 70, CHADWICKS, NY, 13319, USA (Type of address: Service of Process) |
2003-06-20 | 2009-06-26 | Address | 3343 ONEIDA ST, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001530 | 2025-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-18 |
220615002441 | 2022-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
130723002352 | 2013-07-23 | BIENNIAL STATEMENT | 2013-06-01 |
110615002222 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090626002332 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State