THE WILKES GROUP, INC.

Name: | THE WILKES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1976 (49 years ago) |
Entity Number: | 399613 |
ZIP code: | 06371 |
County: | New York |
Place of Formation: | New York |
Address: | 8 VISTA DRIVE, SUITE 3, OLD LYME, CT, United States, 06371 |
Principal Address: | 8 VISTA DR, SUITE 3, OLD LYME, CT, United States, 06371 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARRETT WILKES | DOS Process Agent | 8 VISTA DRIVE, SUITE 3, OLD LYME, CT, United States, 06371 |
Name | Role | Address |
---|---|---|
DANIEL N WILKES | Chief Executive Officer | 8 VISTA DR, SUITE 3, OLD LYME, CT, United States, 06371 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2021-01-11 | Address | ATTN: HERBERT SYDNEY, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2012-05-04 | 2016-05-10 | Address | ATTN: HERBERT SYDNEY, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2008-05-22 | 2012-05-04 | Address | ATTN: M DITZIAN, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-05-13 | 2021-01-11 | Address | 8 VISTA DR, OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2008-05-22 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111060657 | 2021-01-11 | BIENNIAL STATEMENT | 2020-05-01 |
160510006772 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120504006123 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100521003186 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080522003298 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State