Search icon

WILLOUGHBY & DECHANT, INC.

Branch

Company Details

Name: WILLOUGHBY & DECHANT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2004 (20 years ago)
Date of dissolution: 12 Oct 2018
Branch of: WILLOUGHBY & DECHANT, INC., Illinois (Company Number CORP_74881181)
Entity Number: 3110341
ZIP code: 60444
County: Albany
Place of Formation: Illinois
Address: PO BOX 330-615 EAST STREET, MAZON, IL, United States, 60444
Principal Address: 615 EAST ST, PO BOX 330, MAZON, IL, United States, 60444

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 330-615 EAST STREET, MAZON, IL, United States, 60444

Chief Executive Officer

Name Role Address
BERTON C WILLOUGHBY Chief Executive Officer 615 EAST ST, MAZON, IL, United States, 60444

History

Start date End date Type Value
2004-10-05 2018-10-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2004-10-05 2018-10-12 Address 615 EAST ST., MAZON, IL, 60444, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012000587 2018-10-12 SURRENDER OF AUTHORITY 2018-10-12
161025006059 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141007006491 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121019006346 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101116002121 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081106002657 2008-11-06 BIENNIAL STATEMENT 2008-10-01
061010002517 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041005000677 2004-10-05 APPLICATION OF AUTHORITY 2004-10-05

Date of last update: 22 Feb 2025

Sources: New York Secretary of State