Name: | WILFREDO DELIVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2002 (23 years ago) |
Date of dissolution: | 21 Dec 2021 |
Entity Number: | 2841593 |
ZIP code: | 11354 |
County: | Bronx |
Place of Formation: | New York |
Address: | 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT BOVE | DOS Process Agent | 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
VINCENT BOVE | Chief Executive Officer | 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2022-06-08 | Address | 31-70 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2022-06-08 | Address | 31-70 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2016-12-01 | 2020-12-02 | Address | PO BOX 070468, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2020-12-02 | Address | PO BOX 070468, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2015-06-08 | 2016-12-01 | Address | 1584 EAST 172ND ST, APT 3G, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220608000233 | 2021-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-21 |
201202060773 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006203 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006704 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150608006472 | 2015-06-08 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3121234 | PETROL-21 | INVOICED | 2019-11-29 | 100 | PETROL METER TYPE A |
3120639 | TRUCK-72 | INVOICED | 2019-11-27 | 0 | TANK TRUCK |
3120638 | PETROL-21 | INVOICED | 2019-11-27 | 100 | PETROL METER TYPE A |
3120792 | TRUCK-72 | INVOICED | 2019-11-27 | 0 | TANK TRUCK |
3120791 | PETROL-21 | INVOICED | 2019-11-27 | 100 | PETROL METER TYPE A |
3012673 | NGC | INVOICED | 2019-04-04 | 20 | No Good Check Fee |
2981817 | PETROL-21 | INVOICED | 2019-02-14 | 100 | PETROL METER TYPE A |
2980184 | PETROL-21 | INVOICED | 2019-02-12 | 100 | PETROL METER TYPE A |
2979568 | PETROL-21 | INVOICED | 2019-02-11 | 100 | PETROL METER TYPE A |
2684216 | PETROL-21 | INVOICED | 2017-10-31 | 100 | PETROL METER TYPE A |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-25 | Pleaded | FAILED TO SUBMIT TRUCK FOR INSPECTION | 1 | 1 | No data | No data |
2014-12-02 | Pleaded | FAILED TO NOTIFY DCA & NYSAM OF SCALE | 2 | 2 | No data | No data |
2014-11-28 | Pleaded | FAILED TO SUBMIT TRUCK FOR INSPECTION | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State