WOLVERTON ENGINEERING, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JERRY C WOLVERTON JR | Chief Executive Officer | 6745 SUGARLOAF PARKWAY, SUITE 100, DULUTH, GA, United States, 30097 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State