Name: | WILBER DUCK CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1965 (60 years ago) |
Date of dissolution: | 23 Apr 2020 |
Entity Number: | 193086 |
ZIP code: | 13202 |
County: | Madison |
Place of Formation: | New York |
Address: | 100, MADISON STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 116 BROAD ST, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY A WILBER | Agent | 116 BROAD ST, ONEIDA, NY, 13421 |
Name | Role | Address |
---|---|---|
CRAIG H WILBER | DOS Process Agent | 100, MADISON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
CRAIG H WILBER | Chief Executive Officer | 116 BROAD ST, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-28 | 2019-01-08 | Address | 116 BROAD ST, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1999-03-08 | 2010-10-27 | Name | WILBER-DUCK CHEVROLET BUICK, INC. |
1993-12-22 | 1999-12-28 | Address | DENNIS M. MC CARTHY, 116 BROAD STREET, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
1993-12-22 | 1999-12-28 | Address | 116 BROAD STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1993-12-22 | Address | 116 BROAD STREET, ONEIDA, NY, 13421, 1694, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423000057 | 2020-04-23 | CERTIFICATE OF DISSOLUTION | 2020-04-23 |
190108060215 | 2019-01-08 | BIENNIAL STATEMENT | 2017-12-01 |
140220002574 | 2014-02-20 | BIENNIAL STATEMENT | 2013-12-01 |
111219002282 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
101027000850 | 2010-10-27 | CERTIFICATE OF AMENDMENT | 2010-10-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State