WICKES ENTERPRISES, INC.

Name: | WICKES ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1995 (30 years ago) |
Entity Number: | 1902353 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 744 BROADWAY, ALBANY, NY, United States, 12207 |
Principal Address: | 10 MCDERMOTT ROAD, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HICK'S AND BAILLY ATTY | DOS Process Agent | 744 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER WICKES | Chief Executive Officer | 10 MCDERMOTT ROAD, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 10 MCDERMOTT ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2007-03-22 | 2025-01-15 | Address | 10 MCDERMOTT ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2007-03-22 | 2025-01-15 | Address | 744 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-04-15 | 2007-03-22 | Address | 744 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-21 | 2007-03-22 | Address | 10 MCDERMOTT RD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004325 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
110415002735 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090416002857 | 2009-04-16 | BIENNIAL STATEMENT | 2009-03-01 |
070322002870 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050415002093 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State