Name: | WILLETTE ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2000 (24 years ago) |
Branch of: | WILLETTE ACQUISITION CORP., Minnesota (Company Number d7e3e872-bad4-e011-a886-001ec94ffe7f) |
Entity Number: | 2583640 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Minnesota |
Principal Address: | 7600 PARKLAWN AVE, SUITE 300, MINNEAPOLIS, MN, United States, 55435 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
E DAVID WILLETTE | Chief Executive Officer | 7600 PARKLAWN AVE, SUITE 300, MINNEAPOLIS, MN, United States, 55435 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-12-09 | 2014-12-31 | Address | 7951 COMPUTER AVE S, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2014-12-31 | Address | 7951 COMPUTER AVE S, MINNEAPOLIS, MN, 55435, USA (Type of address: Principal Executive Office) |
2000-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061472 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32435 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32434 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141231006158 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
110204002099 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
061211002629 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050120002391 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021209002640 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
001213000740 | 2000-12-13 | APPLICATION OF AUTHORITY | 2000-12-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State