2 WILLEY STREET, INC.

Name: | 2 WILLEY STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2004 (21 years ago) |
Entity Number: | 3132589 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 2 WILLEY ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DION MULVANEY | Chief Executive Officer | 2 WILLEY ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
2 WILLEY STREET, INC. | DOS Process Agent | 2 WILLEY ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-19 | 2020-12-02 | Address | 7608 MERLE RIDGE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2019-06-19 | Address | 7608 MERLE RIDGE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2008-12-04 | Address | 7608 MERK RIDGE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2004-12-02 | 2020-12-02 | Address | 2 WILLEY STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060763 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190619060101 | 2019-06-19 | BIENNIAL STATEMENT | 2018-12-01 |
161213006356 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
150615006214 | 2015-06-15 | BIENNIAL STATEMENT | 2014-12-01 |
121211006198 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State