Search icon

MCANALLY WILKINS, INC.

Company Details

Name: MCANALLY WILKINS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2010 (14 years ago)
Date of dissolution: 01 Sep 2023
Entity Number: 4006794
ZIP code: 79765
County: Albany
Place of Formation: Texas
Address: 11116 WEST COUNTY RD 127, ODESSA, TX, United States, 79765

DOS Process Agent

Name Role Address
MCANALLY WILKINS, INC. DOS Process Agent 11116 WEST COUNTY RD 127, ODESSA, TX, United States, 79765

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN W. WILKINS JR. Chief Executive Officer 11116 WEST COUNTY RD 127, ODESSA, TX, United States, 79765

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 110 W. LOUISIANA AVE., STE 150, MIDLAND, TX, 79701, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-09-01 Address 110 W. LOUISIANA AVE., STE 150, MIDLAND, TX, 79701, USA (Type of address: Service of Process)
2012-10-01 2023-09-01 Address 110 W. LOUISIANA AVE., STE 150, MIDLAND, TX, 79701, USA (Type of address: Chief Executive Officer)
2010-10-14 2020-10-01 Address 110 W. LOUISIANA AVE., STE 150, MIDLAND, TX, 79701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007558 2023-09-01 CERTIFICATE OF TERMINATION 2023-09-01
221003002242 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001062120 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006363 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006912 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006470 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006083 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101014000123 2010-10-14 APPLICATION OF AUTHORITY 2010-10-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State