WHEELER DISTRIBUTING, INC.

Name: | WHEELER DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3222128 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 3 MOUNTAIN VIEW AVENUE, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MOUNTAIN VIEW AVENUE, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
AL WHEELER | Chief Executive Officer | 3 MOUNTAIN VIEW AVENUE, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 3 MOUNTAIN VIEW AVENUE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2011-06-13 | 2025-04-29 | Address | 3 MOUNTAIN VIEW AVENUE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2011-06-13 | 2025-04-29 | Address | 3 MOUNTAIN VIEW AVENUE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2007-07-31 | 2011-06-13 | Address | 3 MOUNTAIN VIEW AVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2007-07-31 | 2011-06-13 | Address | 3 MOUNTAIN VIEW AVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002474 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
220110002489 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
180918006355 | 2018-09-18 | BIENNIAL STATEMENT | 2017-06-01 |
160224006037 | 2016-02-24 | BIENNIAL STATEMENT | 2015-06-01 |
130606006379 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State