Search icon

WILBOR APARTMENTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 EAST 7TH ST., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARY MACHULAK Chief Executive Officer 85 E 7 STREET, NEW YORK, NY, United States, 10003

History

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)

Filings

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