Search icon

MUTUAL WHOLESALE SERVICES, INC.

Company Details

Name: MUTUAL WHOLESALE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1974 (50 years ago)
Date of dissolution: 27 May 2003
Entity Number: 357794
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 184 ROBINSON ST, BINGHAMTON, NY, United States, 13904
Principal Address: 184 ROBINSON ST, PO BOX 419, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
EUGENE W BURNS Chief Executive Officer PO BOX 419, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
1995-02-21 2000-11-21 Address P.O. BOX 419, 184 ROBINSON ST., BINGHAMTON, NY, 13902, 0419, USA (Type of address: Chief Executive Officer)
1995-02-21 2000-11-21 Address P.O. BOX 419, 184 ROBINSON ST., BINGHAMTON, NY, 13902, 0419, USA (Type of address: Principal Executive Office)
1995-02-21 2000-11-21 Address P.O. BOX 419, 184 ROBINSON ST., BINGHAMTON, NY, 13902, 0419, USA (Type of address: Service of Process)
1974-12-11 1995-02-21 Address P.O. BOX 566, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050509098 2005-05-09 ASSUMED NAME CORP INITIAL FILING 2005-05-09
030527000504 2003-05-27 CERTIFICATE OF DISSOLUTION 2003-05-27
021206002604 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001121002555 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981214002353 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961218002095 1996-12-18 BIENNIAL STATEMENT 1996-12-01
950221002171 1995-02-21 BIENNIAL STATEMENT 1993-12-01
B341323-3 1986-04-02 CERTIFICATE OF AMENDMENT 1986-04-02
A199571-5 1974-12-11 CERTIFICATE OF INCORPORATION 1974-12-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State