Search icon

WILSON 5 SERVICE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILSON 5 SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (24 years ago)
Entity Number: 2694027
ZIP code: 10168
County: Dutchess
Place of Formation: Maine
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 6 PAGE STREET, KITTERY, ME, United States, 03904

Chief Executive Officer

Name Role Address
JAMES E WILSON Chief Executive Officer 33 REMICKS LANE, KITTERY, ME, United States, 03904

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 33 REMICKS LANE, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-10-02 2019-11-27 Address 10 EAST 40TH STREET,10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-10-02 2023-10-02 Address 33 REMICKS LANE, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001534 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211005000329 2021-10-05 BIENNIAL STATEMENT 2021-10-05
SR-116080 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116081 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191002061412 2019-10-02 BIENNIAL STATEMENT 2019-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State