Name: | WILSON MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1949 (76 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 63568 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 200 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILSON MANUFACTURING CORPORATION | DOS Process Agent | 200 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1952-11-10 | 1959-05-25 | Address | 79 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1950-10-23 | 1959-05-08 | Name | WILSON PRODUCTS, INCORPORATED |
1949-09-14 | 1950-10-23 | Name | HUGH H. WILSON COMPANY, INC. |
1949-09-14 | 1952-11-10 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-939834 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A867659-2 | 1982-05-12 | ASSUMED NAME CORP INITIAL FILING | 1982-05-12 |
A37610-6 | 1972-12-28 | CERTIFICATE OF MERGER | 1972-12-31 |
161836 | 1959-05-25 | CERTIFICATE OF AMENDMENT | 1959-05-25 |
159533 | 1959-05-08 | CERTIFICATE OF AMENDMENT | 1959-05-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State