Name: | WILSON & SON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1973 (52 years ago) |
Entity Number: | 250126 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 spencer place, SCARSDALE, NY, United States, 10583 |
Principal Address: | 18 CHASE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 10 spencer place, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MATTHEW WILSON | Chief Executive Officer | 18 CHASE ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-17 | 2022-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2019-01-02 | 2022-05-18 | Address | 18 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2022-05-18 | Address | 18 CHASE ROAD, SCARSDALE, NY, 10710, USA (Type of address: Service of Process) |
2011-01-20 | 2019-01-02 | Address | 18 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2005-03-24 | 2011-01-20 | Address | 18 CHASE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220518000752 | 2022-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-17 |
210105061946 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102060987 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104007076 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150105008009 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State