WILSON FOODS CORPORATION

Name: | WILSON FOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1973 (52 years ago) |
Date of dissolution: | 18 Nov 1996 |
Entity Number: | 239765 |
ZIP code: | 73118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1601 NW EXPRESSWAY, SUITE 1700, OKLAHOMA CITY, OK, United States, 73118 |
Principal Address: | 2601 NW EXPRESSWAY, SUITE 1000 W, OKLAHOMA, OK, United States, 73112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R. RANDOLPH DEVENING | Chief Executive Officer | 2601 N W EXPRESSWAY, SUITE 1000 W, OKLAHOMA CITY, OK, United States, 73112 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1601 NW EXPRESSWAY, SUITE 1700, OKLAHOMA CITY, OK, United States, 73118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1995-02-24 | Address | 2601 NW EXPRESSWAY, SUITE 1000 W, OKLAHOMA CITY, OK, 73112, USA (Type of address: Chief Executive Officer) |
1985-08-20 | 1996-11-18 | Address | 1633 BROADWAY, NEWY ORK, NY, 10019, USA (Type of address: Service of Process) |
1985-08-20 | 1996-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-03-18 | 1985-08-20 | Address | 349 CHENANGO ST., 2ND FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Registered Agent) |
1983-02-04 | 1983-03-18 | Address | 3343 HARLEM RD., SUITE 13, CHEEKTOWAGA, NY, 14225, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C256321-1 | 1998-02-02 | ASSUMED NAME CORP DISCONTINUANCE | 1998-02-02 |
C250410-2 | 1997-08-04 | ASSUMED NAME CORP INITIAL FILING | 1997-08-04 |
961118000095 | 1996-11-18 | SURRENDER OF AUTHORITY | 1996-11-18 |
950224002010 | 1995-02-24 | BIENNIAL STATEMENT | 1993-12-01 |
940211002350 | 1994-02-11 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State