Name: | WILGUY HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1979 (45 years ago) |
Date of dissolution: | 27 Sep 2006 |
Entity Number: | 596270 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2250 LIGHT ST, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUKE M BUTTERFIELD | Chief Executive Officer | 2250 LIGHT ST, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2250 LIGHT ST, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-21 | 2003-11-25 | Address | 838 COURTLANDT AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2003-11-25 | Address | 838 COURTLANDT AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2003-11-25 | Address | 838 COURTLANDT AVE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1979-12-19 | 1992-12-21 | Address | 838 COURTLANDT AVE., BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060927000165 | 2006-09-27 | CERTIFICATE OF DISSOLUTION | 2006-09-27 |
031125002340 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011205002687 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
000223002323 | 2000-02-23 | BIENNIAL STATEMENT | 1999-12-01 |
940118002448 | 1994-01-18 | BIENNIAL STATEMENT | 1993-12-01 |
921221002447 | 1992-12-21 | BIENNIAL STATEMENT | 1992-12-01 |
A629074-4 | 1979-12-19 | CERTIFICATE OF INCORPORATION | 1979-12-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State