WHEELERS MANUFACTURING COMPANY, INC.

Name: | WHEELERS MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1980 (45 years ago) |
Date of dissolution: | 22 Dec 1993 |
Entity Number: | 628107 |
ZIP code: | 31297 |
County: | New York |
Place of Formation: | Georgia |
Address: | P.O. BOX 1094, MACON, GA, United States, 31297 |
Principal Address: | 2889 WATERVILLE ROAD, PO BOX 1094, MACON, GA, United States, 31297 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1094, MACON, GA, United States, 31297 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C.H. WHEELER | Chief Executive Officer | 5659 ZEBULON RD, MACON, GA, United States, 31210 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-17 | 1993-12-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-05-16 | 1990-07-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-05-16 | 1990-07-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931222000329 | 1993-12-22 | SURRENDER OF AUTHORITY | 1993-12-22 |
000049007031 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
930209003081 | 1993-02-09 | BIENNIAL STATEMENT | 1992-05-01 |
C163739-2 | 1990-07-17 | CERTIFICATE OF AMENDMENT | 1990-07-17 |
A669155-4 | 1980-05-16 | APPLICATION OF AUTHORITY | 1980-05-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State