Name: | WILSON & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1976 (48 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 413120 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-18 | 1985-08-20 | Address | 349 CHENANGO ST., 2ND FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Registered Agent) |
1983-01-28 | 1983-03-18 | Address | 3343 HARLEM RD., SUITE 13, CHEEKTOWAGA, NY, 14225, USA (Type of address: Registered Agent) |
1976-10-22 | 1983-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-10-22 | 1985-08-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120726005 | 2012-07-26 | ASSUMED NAME LLC INITIAL FILING | 2012-07-26 |
DP-1230472 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B259163-3 | 1985-08-20 | CERTIFICATE OF AMENDMENT | 1985-08-20 |
A961311-3 | 1983-03-18 | CERTIFICATE OF AMENDMENT | 1983-03-18 |
A945466-3 | 1983-01-28 | CERTIFICATE OF AMENDMENT | 1983-01-28 |
A350751-4 | 1976-10-22 | APPLICATION OF AUTHORITY | 1976-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11454022 | 0214700 | 1975-08-13 | 161 SECOND STREET, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-08 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-08 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-08 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State