Name: | WYLWOOD AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011327 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 53 STONEHEDGE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Address: | 6225 webster rd., ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6225 webster rd., ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
WILLIAM P. WYLIE | Chief Executive Officer | 53 STONEHEDGE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2024-10-30 | Address | 53 STONEHEDGE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2008-03-11 | 2024-10-30 | Address | 3400 MANNE MIDLAND CENTER, BUFFALO, NY, 14127, USA (Type of address: Service of Process) |
2006-04-03 | 2008-03-11 | Address | 3400 MANNE MIDLAND CENTER, BUFFALO, NY, 14127, USA (Type of address: Service of Process) |
2006-04-03 | 2008-03-11 | Address | 53 STONEHEDGE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2006-04-03 | 2008-03-11 | Address | 53 STONEHEDGE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017512 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
141006002055 | 2014-10-06 | BIENNIAL STATEMENT | 2014-03-01 |
120427002317 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100428002200 | 2010-04-28 | BIENNIAL STATEMENT | 2010-03-01 |
080311002789 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State