Name: | WILMINGTON FAMILY OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2006 (19 years ago) |
Date of dissolution: | 25 May 2011 |
Entity Number: | 3359226 |
ZIP code: | 19890 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPARTMENT 0500/WTC/3, 1100 N MARKET STREET, WILMINGTON, DE, United States, 19890 |
Principal Address: | 1100 N MARKET ST, RODNEY SQ N, WILMINGTON, DE, United States, 19890 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
S ALEEN SNOOK | Chief Executive Officer | 1100 N MARKET ST, WIMINGTON, DE, United States, 19890 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL DEPARTMENT 0500/WTC/3, 1100 N MARKET STREET, WILMINGTON, DE, United States, 19890 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2011-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-09 | 2011-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525000923 | 2011-05-25 | SURRENDER OF AUTHORITY | 2011-05-25 |
080603002235 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060509000072 | 2006-05-09 | APPLICATION OF AUTHORITY | 2006-05-09 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State