Name: | THE WICHMANN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1974 (51 years ago) |
Date of dissolution: | 09 Dec 2022 |
Entity Number: | 351106 |
ZIP code: | 01240 |
County: | Columbia |
Place of Formation: | New York |
Address: | P.O. Box 672, LENOX, MA, United States, 01240 |
Principal Address: | 255 NEW LENOX ROAD, LENOX, MA, United States, 01240 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES L. WICHMANN | DOS Process Agent | P.O. Box 672, LENOX, MA, United States, 01240 |
Name | Role | Address |
---|---|---|
CHARLES L. WICHMANN | Chief Executive Officer | P.O. BOX 672, LENOX, MA, United States, 01240 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | P.O. BOX 672, LENOX, MA, 01240, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 255 NEW LENOX ROAD, LENOX, MA, 01240, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2023-03-28 | Address | 255 NEW LENOX ROAD, LENOX, MA, 01240, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2023-03-28 | Address | 255 NEW LENOX ROAD, LENOX, MA, 01240, USA (Type of address: Service of Process) |
2008-08-07 | 2021-04-29 | Address | 392 PITTSFIELD RD, LENOX, MA, 01240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328003778 | 2022-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-09 |
220405001007 | 2022-04-05 | BIENNIAL STATEMENT | 2020-08-01 |
210429060403 | 2021-04-29 | BIENNIAL STATEMENT | 2018-08-01 |
20140708012 | 2014-07-08 | ASSUMED NAME CORP INITIAL FILING | 2014-07-08 |
101012002557 | 2010-10-12 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State