THE WILKINS CO., INCORPORATED

Name: | THE WILKINS CO., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1950 (75 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 61586 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 3731A LUKER RD, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3731A LUKER RD, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
STEPHEN MC LYMAN | Chief Executive Officer | 3731A LUKER RD, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-04 | 2004-01-08 | Address | 3731A LUKER RD, CORTLAND, NY, 13045, 9385, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2002-01-04 | Address | 222 GROTON AVE, POB 628, CORTLAND, NY, 13045, 0628, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2002-01-04 | Address | 222 GROTON AVE, PO BOX 628, CORTLAND, NY, 13045, 0628, USA (Type of address: Service of Process) |
1998-01-15 | 2000-02-17 | Address | 222 GROTON AVE, POB 628, CORTLAND, NY, 13045, 0628, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 1998-01-15 | Address | 220 GROTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114260 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060214002070 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040108002729 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020104002812 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000217002441 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State