Name: | ROBERT J. WILKINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1975 (50 years ago) |
Entity Number: | 382318 |
ZIP code: | 12481 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3146 STATE RTE 28, PO BOX 111, SHOKAN, NY, United States, 12481 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH A WILKINS | Chief Executive Officer | 3146 STATE RTE 28, PO BOX 111, SHOKAN, NY, United States, 12481 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3146 STATE RTE 28, PO BOX 111, SHOKAN, NY, United States, 12481 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-02 | 2011-10-19 | Address | 3146 STATE RTE 28, PO BOX 111, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 2009-10-02 | Address | PO BOX 111, ROUTE 28, SHOKAN, NY, 12481, 0111, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1993-12-01 | Address | POB 111, RT 28, SHOKAN, NY, 12481, 0111, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2009-10-02 | Address | POB 111, RT 28, SHOKAN, NY, 12481, 0111, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2009-10-02 | Address | POB 111, RT 28, SHOKAN, NY, 12481, 0111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017002275 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
130617000494 | 2013-06-17 | CERTIFICATE OF MERGER | 2013-06-17 |
111019002525 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091002002414 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
20090611010 | 2009-06-11 | ASSUMED NAME LLC INITIAL FILING | 2009-06-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State