Name: | WILLIAMSON ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1998 (26 years ago) |
Date of dissolution: | 11 Jun 2024 |
Entity Number: | 2324891 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 75 HIGHLAND DRIVE, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL ANN JENNEY | Chief Executive Officer | 75 HIGLAND DRIVE, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
CAROL AND JENNEY | DOS Process Agent | 75 HIGHLAND DRIVE, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 75 HIGLAND DRIVE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-26 | Address | 75 HIGLAND DRIVE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-06-05 | Address | 75 HIGLAND DRIVE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-26 | Address | 75 HIGHLAND DRIVE, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626001674 | 2024-06-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-11 |
240605002599 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
141222006611 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
121217002144 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101220002817 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State