WILSON 5 SERVICE COMPANY, INC.

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 |
Name | Role | Address |
---|---|---|
JAMES E WILSON | Chief Executive Officer | 33 REMICKS LANE, KITTERY, ME, United States, 03904 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State