Search icon

WENDAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WENDAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1994 (31 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 1827927
ZIP code: 13045
County: Albany
Place of Formation: New York
Principal Address: 27 CENTRAL AVE, CORTLAND, NY, United States, 13045
Address: 27 CENTRAL AVENUE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 520

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 CENTRAL AVENUE, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
JEFFREY COGHLAN Chief Executive Officer 27 CENTRAL AVE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2005-12-30 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 520, Par value: 0
1996-09-27 2023-12-06 Address 27 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1994-06-09 2005-12-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1994-06-09 2023-12-06 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-06-09 2023-12-06 Address 27 CENTRAL AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003731 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
180608006272 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160609006288 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140609006648 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120719002584 2012-07-19 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State