Name: | WILCO ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1993 (32 years ago) |
Entity Number: | 1751417 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 685 S THIRD AVE, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 685 S THIRD AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILCO ENERGY CORP. | DOS Process Agent | 685 S THIRD AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ROBERT CIRILLO | Chief Executive Officer | 685 S THIRD AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-02 | 2020-06-26 | Address | 685 SOUTH 3RD AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2003-08-04 | 2020-06-26 | Address | 685 S THIRD AVE, MT VERNON, NY, 10550, 4905, USA (Type of address: Chief Executive Officer) |
2003-08-04 | 2017-08-02 | Address | 685 S THIRD AVE, MT VERNON, NY, 10550, 4905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626060069 | 2020-06-26 | BIENNIAL STATEMENT | 2019-08-01 |
170802006756 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160425006027 | 2016-04-25 | BIENNIAL STATEMENT | 2015-08-01 |
130820006101 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110901002476 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State