WILMORR ENTERPRISES, INC.

Name: | WILMORR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1997 (28 years ago) |
Entity Number: | 2181742 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3952 TOTEMPOLE CIRCLE, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F. MOORE | Chief Executive Officer | 3952 TOTEMPOLE CIRCLE, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
WILLIAM F. MOORE | DOS Process Agent | 3952 TOTEMPOLE CIRCLE, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2019-09-06 | Address | 3952 TOTEMPOLE CIRCLE, CAMILLUSL, NY, 13031, 6509, USA (Type of address: Service of Process) |
2003-09-12 | 2007-09-11 | Address | 500 SEVENTH NORTH ST, LIVERPOOL, NY, 13088, 6509, USA (Type of address: Chief Executive Officer) |
2003-09-12 | 2007-09-11 | Address | 500 SEVENTH NORTH ST, LIVERPOOL, NY, 13088, 6509, USA (Type of address: Service of Process) |
2003-09-12 | 2007-09-11 | Address | 500 SEVENTH NORTH ST, LIVERPOOL, NY, 13088, 6509, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2003-09-12 | Address | 5401 W GENESEE ST, CAMILLUS, NY, 13031, 2156, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190906060027 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170915006225 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
150917006003 | 2015-09-17 | BIENNIAL STATEMENT | 2015-09-01 |
130926006118 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110928002465 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State