Search icon

WYLDE ROAD PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WYLDE ROAD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2569325
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 841 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 841 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Agent

Name Role Address
SCOTT A. NOETHIGER Agent 30 RANDALL RD., WADING RIVER, NY, 11792

Chief Executive Officer

Name Role Address
SCOTT A NOETHIGER Chief Executive Officer 841 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2006-10-27 2013-02-26 Address 30 RANDALL RD, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
2006-10-27 2013-02-26 Address 30 RANDALL RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2006-10-27 2013-02-26 Address 30 RANDALL RD., WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2006-09-13 2006-10-27 Address 30 RANDALL RD., WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2002-12-02 2006-10-27 Address 254 NORTH COUNTRY RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2145891 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130226002021 2013-02-26 BIENNIAL STATEMENT 2012-11-01
090414002132 2009-04-14 BIENNIAL STATEMENT 2008-11-01
061027002233 2006-10-27 BIENNIAL STATEMENT 2006-11-01
060913000897 2006-09-13 CERTIFICATE OF CHANGE 2006-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State