Name: | WYLIE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1998 (27 years ago) |
Date of dissolution: | 22 Apr 2014 |
Entity Number: | 2237618 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 SCHUMAN RD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SCHUMAN RD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
ROBERT WYLIE | Chief Executive Officer | 1 SCHUMAN RD, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-31 | 2002-03-06 | Address | 1 SCHUMAN RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2000-03-31 | 2002-03-06 | Address | 1 SCHUMAN RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2002-03-06 | Address | 1 SCHULMAN ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422000386 | 2014-04-22 | CERTIFICATE OF DISSOLUTION | 2014-04-22 |
140318006171 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120425002051 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
080305002664 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060327002903 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040317002288 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020306002640 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000331002607 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
980311000654 | 1998-03-11 | CERTIFICATE OF INCORPORATION | 1998-03-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State