Name: | WOLLAM AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1979 (46 years ago) |
Entity Number: | 531503 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1577, STONY BROOK, NY, United States, 11790 |
Principal Address: | 542 NORTH COUNTRY ROAD, 2ND FL., SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN DEL GUERCIO | Chief Executive Officer | PO BOX 1577, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
WOLLAM AGENCY, INC. | DOS Process Agent | PO BOX 1577, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-16 | 2017-01-11 | Address | HELEN DEL GUERCIO, 25 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2005-02-16 | 2017-01-11 | Address | 25 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2005-02-16 | Address | 25 MAIN ST., STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2005-02-16 | Address | 25 MAIN ST., STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2001-03-23 | 2017-01-11 | Address | 25 MAIN ST., STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190118009 | 2019-01-18 | ASSUMED NAME LLC INITIAL FILING | 2019-01-18 |
190110060284 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170111006284 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150129006194 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130111006354 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State