WILHELM ENTERPRISES CORPORATION

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
Name | Role | Address |
---|---|---|
C/O BILTEKOFF LAW OFFICE LLC | DOS Process Agent | 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ROBERT O WILHELM | Chief Executive Officer | 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State