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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 330-615 EAST STREET, MAZON, IL, United States, 60444 |
Name | Role | Address |
---|---|---|
BERTON C WILLOUGHBY | Chief Executive Officer | 615 EAST ST, MAZON, IL, United States, 60444 |
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) |
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