Search icon

WOLVERTON ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOLVERTON ENGINEERING, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Dec 2002 (22 years ago)
Date of dissolution: 23 Aug 2019
Entity Number: 2847289
ZIP code: 12207
County: Onondaga
Place of Formation: Georgia
Principal Address: 6745 SUGARLOAF PARKWAY, SUITE 100, DULUTH, GA, United States, 30097
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JERRY C WOLVERTON JR Chief Executive Officer 6745 SUGARLOAF PARKWAY, SUITE 100, DULUTH, GA, United States, 30097

History

Start date End date Type Value
2012-12-10 2017-05-24 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-21 2017-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2012-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-05 2012-09-21 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-07-05 2012-08-21 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190823000327 2019-08-23 CERTIFICATE OF TERMINATION 2019-08-23
181205006106 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170524000128 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
161201006592 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007551 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State