Name: | WILKINS RECREATIONAL VEHICLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1967 (57 years ago) |
Entity Number: | 217548 |
ZIP code: | 14604 |
County: | Steuben |
Place of Formation: | New York |
Address: | 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY, United States, 14604 |
Principal Address: | 7520 STATE ROUTE 415, BATH, NY, United States, 14810 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN WILKINS | Chief Executive Officer | 7520 STATE ROUTE 415, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
2024-12-04 | 2024-12-04 | Address | 7520 STATE ROUTE 415, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 423 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 423 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 7520 STATE ROUTE 415, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005040 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230216000830 | 2023-02-16 | BIENNIAL STATEMENT | 2021-12-01 |
191206060612 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
171201007190 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151204006437 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State