WILSON ENERGY LLC

Name: | WILSON ENERGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2005 (20 years ago) |
Date of dissolution: | 26 Jun 2012 |
Entity Number: | 3281837 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6265 SHERIDAN DRIVE, #100, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C/O GEORGE M. SEMKO, CPA | DOS Process Agent | 6265 SHERIDAN DRIVE, #100, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2010-01-06 | Address | SUITE 1200 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2008-05-27 | 2009-09-16 | Address | 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2007-11-15 | 2008-05-27 | Address | 72 WARD RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2005-11-21 | 2008-05-27 | Name | GREATBATCH RESEARCH INSTITUTE LLC |
2005-11-16 | 2005-11-21 | Name | GREATBATCH RESEARCH LABORATORIES LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626000542 | 2012-06-26 | ARTICLES OF DISSOLUTION | 2012-06-26 |
100106002205 | 2010-01-06 | BIENNIAL STATEMENT | 2009-11-01 |
090916000754 | 2009-09-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-16 |
080527000844 | 2008-05-27 | CERTIFICATE OF AMENDMENT | 2008-05-27 |
071115002272 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State