Name: | WILSON LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1999 (26 years ago) |
Date of dissolution: | 20 Jun 2001 |
Entity Number: | 2339045 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 270 TERMINAL AVENUE, CLARK, NJ, United States, 07066 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WILSON LOGISTICS, INC., IDAHO | 436856 | IDAHO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL GENOVA | Chief Executive Officer | 270 TERMINAL AVENUE, CLARK, NJ, United States, 07066 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-26 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-01-26 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010620000678 | 2001-06-20 | CERTIFICATE OF MERGER | 2001-06-20 |
010502002052 | 2001-05-02 | BIENNIAL STATEMENT | 2001-01-01 |
991008000898 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
990126000738 | 1999-01-26 | APPLICATION OF AUTHORITY | 1999-01-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State