Name: | WILCOB USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3018889 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 195 STERLING PL, 3, BROOKLYN, NY, United States, 11238 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN WILLY | Chief Executive Officer | 195 STERLING PL, 3, BROOKLYN, NY, United States, 11238 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089276 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080627002122 | 2008-06-27 | BIENNIAL STATEMENT | 2008-02-01 |
060404002290 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
040227000139 | 2004-02-27 | APPLICATION OF AUTHORITY | 2004-02-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State