Name: | EUGENE WILSON & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2016 (8 years ago) |
Branch of: | EUGENE WILSON & CO., INC., Kentucky (Company Number 0748533) |
Entity Number: | 5041178 |
ZIP code: | 40004 |
County: | Albany |
Place of Formation: | Kentucky |
Principal Address: | 107 LINCOLN WAY, BARDSTOWN, KY, United States, 40004 |
Name | Role | Address |
---|---|---|
DANNY PATTERSON | Chief Executive Officer | 107 LINCOLN WAY, BARDSTOWN, KY, United States, 40004 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 107 LINCOLN WAY, BARDSTOWN, KY, United States, 40004 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2025-03-04 | Address | 107 LINCOLN WAY, BARDSTOWN, KY, 40004, USA (Type of address: Chief Executive Officer) |
2017-02-28 | 2025-03-04 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2016-11-21 | 2017-02-28 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004985 | 2025-02-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-25 |
210326060115 | 2021-03-26 | BIENNIAL STATEMENT | 2020-11-01 |
181101006832 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170228000918 | 2017-02-28 | CERTIFICATE OF CHANGE | 2017-02-28 |
161121000063 | 2016-11-21 | APPLICATION OF AUTHORITY | 2016-11-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State