Name: | WILEY'S ARK PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2006 (18 years ago) |
Entity Number: | 3418018 |
ZIP code: | 14470 |
County: | Orleans |
Place of Formation: | New York |
Address: | 44 STATE STREET, HOLLEY, NY, United States, 14470 |
Principal Address: | 44 STATE ST, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 STATE STREET, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
DR. KRISTA M. WILEY | Chief Executive Officer | 44 STATE ST, HOLLEY, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 44 STATE ST, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2023-10-16 | Address | 44 STATE ST, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-10-08 | Address | 44 STATE STREET, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
2023-10-16 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2024-10-08 | Address | 44 STATE ST, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2023-10-16 | Address | 44 STATE ST, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-09-27 | 2023-10-16 | Address | 44 STATE STREET, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008001021 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
231016003345 | 2023-10-16 | BIENNIAL STATEMENT | 2022-09-01 |
180912006107 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
161006006773 | 2016-10-06 | BIENNIAL STATEMENT | 2016-09-01 |
140930006215 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
120917002397 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100924002392 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080825002938 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060927000933 | 2006-09-27 | CERTIFICATE OF INCORPORATION | 2006-09-27 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State