Search icon

G.S. WILCOX & CO., L.L.C.

Company Details

Name: G.S. WILCOX & CO., L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 1996 (28 years ago)
Date of dissolution: 22 Jun 2011
Entity Number: 2077511
ZIP code: 04078
County: Westchester
Place of Formation: New York
Address: BUDD LARNER GROSS ROSENBAUM, 150 JOHN F KENNEDY PKWY CN1000, SHORT HILLS, NJ, United States, 04078

DOS Process Agent

Name Role Address
MR. MARK LARNER COUNSELLOR AT LAW DOS Process Agent BUDD LARNER GROSS ROSENBAUM, 150 JOHN F KENNEDY PKWY CN1000, SHORT HILLS, NJ, United States, 04078

History

Start date End date Type Value
1998-11-12 2006-12-15 Address ATTN JAY R KOLMAR ESQ, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1996-10-23 1998-11-12 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110622000197 2011-06-22 ARTICLES OF DISSOLUTION 2011-06-22
081126002378 2008-11-26 BIENNIAL STATEMENT 2008-10-01
061215002609 2006-12-15 BIENNIAL STATEMENT 2006-10-01
021119002256 2002-11-19 BIENNIAL STATEMENT 2002-10-01
981112002104 1998-11-12 BIENNIAL STATEMENT 1998-10-01
970109000108 1997-01-09 AFFIDAVIT OF PUBLICATION 1997-01-09
970109000103 1997-01-09 AFFIDAVIT OF PUBLICATION 1997-01-09
961023000317 1996-10-23 ARTICLES OF ORGANIZATION 1996-10-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State