Name: | WILLVESTCO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2000 (24 years ago) |
Entity Number: | 2564029 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 513 S MOUNTAIN ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J WERNER | DOS Process Agent | 513 S MOUNTAIN ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
WILLIAM J WERNER | Chief Executive Officer | 513 S MOUNTAIN ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2020-10-05 | Address | 513 S MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2006-10-12 | 2010-10-08 | Address | 513 S MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2010-10-08 | Address | 513 S MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2006-10-12 | 2010-10-08 | Address | 513 S MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2006-10-12 | Address | 513 SOUTH MOUNTAIN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2006-10-12 | Address | 513 SOUTH MOUNTAIN RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2006-10-12 | Address | 513 SOUTH MOUNTAIN RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-10-17 | 2002-09-20 | Address | 513 SOUTH MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005062458 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006221 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007695 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007214 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006310 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101008002913 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081001002213 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061012002987 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041105003103 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
020920002372 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State