WILMAX, LTD.

Name: | WILMAX, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1997 (28 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 2198492 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 214 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 214 CENTRE ISLAND ROAD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA HOWARD | Chief Executive Officer | 214 CENTRE ISLAND ROAD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-20 | 2024-04-04 | Address | 214 CENTRE ISLAND RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2009-11-20 | 2024-04-04 | Address | 214 CENTRE ISLAND ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2009-11-20 | Address | 510 CENTRE ISLAND RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2000-01-06 | 2009-11-20 | Address | 510 CENTRE ISLAND ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2000-01-06 | 2009-11-20 | Address | 510 CENTRE ISLAND ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000236 | 2024-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-03 |
131121002232 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111214002364 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091120002495 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071221002072 | 2007-12-21 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State