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 |
Name | Role | Address |
---|---|---|
MCANALLY WILKINS, INC. | DOS Process Agent | 11116 WEST COUNTY RD 127, ODESSA, TX, United States, 79765 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN W. WILKINS JR. | Chief Executive Officer | 11116 WEST COUNTY RD 127, ODESSA, TX, United States, 79765 |
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) |
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