Name: | WILSON'S & CONKLIN'S MODERN VENDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1971 (54 years ago) |
Entity Number: | 312332 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 14 KORAN AVENUE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 KORAN AVENUE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
DON CONKLIN | Chief Executive Officer | 512 LITTLE BRITAIN ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 512 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-05 | Address | 512 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-05-13 | Address | 512 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-05-13 | Address | 14 KORAN AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002477 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
230905005022 | 2023-09-05 | BIENNIAL STATEMENT | 2023-08-01 |
110824002756 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
20110727081 | 2011-07-27 | ASSUMED NAME CORP INITIAL FILING | 2011-07-27 |
090804002859 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State