Search icon

WILHELM ENTERPRISES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WILHELM ENTERPRISES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2000 (25 years ago)
Date of dissolution: 10 May 2023
Entity Number: 2562690
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 300000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BILTEKOFF LAW OFFICE LLC DOS Process Agent 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ROBERT O WILHELM Chief Executive Officer 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2015-03-31 2023-05-11 Address 43 COURT ST, SUITE 930, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2015-03-31 2023-05-11 Address 43 COURT ST, SUITE 930, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-07-18 2015-03-31 Address 90 BRYANT WOODS SOUTH STE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2007-02-22 2015-03-31 Address 333 INTERNATIONAL DR, STE B-4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2007-02-22 2015-03-31 Address 194 SAN JUAN DRIVE, PONTE VEDRA, FL, 32082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230511002819 2023-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-10
150331002014 2015-03-31 BIENNIAL STATEMENT 2014-10-01
110718000482 2011-07-18 CERTIFICATE OF CHANGE 2011-07-18
101006002868 2010-10-06 BIENNIAL STATEMENT 2010-10-01
081009002605 2008-10-09 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State