Name: | WILBOR APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1941 (84 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 53338 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 85 EAST 7TH ST., NEW YORK, NY, United States, 10003 |
Principal Address: | 85 EAST 7TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 EAST 7TH ST., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARY MACHULAK | Chief Executive Officer | 85 E 7 STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1997-07-02 | Address | 85 EAST 7TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1941-07-02 | 1997-07-02 | Address | 85 EAST 7TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981231000780 | 1998-12-31 | CERTIFICATE OF DISSOLUTION | 1998-12-31 |
970702002360 | 1997-07-02 | BIENNIAL STATEMENT | 1997-07-01 |
000051002917 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930204002269 | 1993-02-04 | BIENNIAL STATEMENT | 1992-07-01 |
Z010301-2 | 1980-04-02 | ASSUMED NAME CORP INITIAL FILING | 1980-04-02 |
5893-62 | 1941-07-02 | CERTIFICATE OF INCORPORATION | 1941-07-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State