Search icon

WILCURT PROPERTY, INC.

Company Details

Name: WILCURT PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (30 years ago)
Entity Number: 1971085
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624
Address: 1265 Scottsville Road, AUTHORIZED PERSON, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1265 Scottsville Road, AUTHORIZED PERSON, NY, United States, 14624

Chief Executive Officer

Name Role Address
THOMAS C WILMOT, SR. Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, 5125, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231107001784 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211122002342 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191120060280 2019-11-20 BIENNIAL STATEMENT 2019-11-01
SR-23350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State