Name: | WYCKOFF KAPPA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1941 (84 years ago) |
Entity Number: | 42010 |
ZIP code: | 12210 |
County: | Tompkins |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-20 | 2020-12-22 | Address | 11 LAKE AVENUE EXTENSION, SUITE 1A, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
1984-05-17 | 2008-08-20 | Address | 501 FIRST BANK BLDG, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222000301 | 2020-12-22 | CERTIFICATE OF CHANGE | 2020-12-22 |
SR-681 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080820000830 | 2008-08-20 | CERTIFICATE OF CHANGE | 2008-08-20 |
B102474-3 | 1984-05-17 | CERTIFICATE OF AMENDMENT | 1984-05-17 |
A796927-2 | 1981-09-11 | ASSUMED NAME CORP INITIAL FILING | 1981-09-11 |
2CR-4 | 1952-11-19 | CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE | 1952-11-19 |
DP-1241 | 1952-10-15 | DISSOLUTION BY PROCLAMATION | 1952-10-15 |
417Q-42 | 1941-04-10 | CERTIFICATE OF INCORPORATION | 1941-04-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State