Search icon

WILMORITE MARKETING GROUP, INC.

Headquarter

Company Details

Name: WILMORITE MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583648
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS C WILMOT, SR. Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Links between entities

Type:
Headquarter of
Company Number:
0509836
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0672501
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-12-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002534 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221227000989 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201228060062 2020-12-28 BIENNIAL STATEMENT 2020-12-01
SR-32437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State