MULTIWIRE LABORATORIES, LTD.

Name: | MULTIWIRE LABORATORIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1981 (44 years ago) |
Entity Number: | 678436 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 95 BROWN RD. MS 1018, 266A LANGMUIR BLDG., ITHACA, NY, United States, 14850 |
Principal Address: | 95 BROWN RD, MS 1018, 266A LANGMUIR BLDG, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD H BILDERBACK | Chief Executive Officer | 95 BROWN RD, MS 1018, 266A LANGMUIR BLDG, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
MULTIWIRE LABORATORIES, LTD. | DOS Process Agent | 95 BROWN RD. MS 1018, 266A LANGMUIR BLDG., ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 95 BROWN RD, MS 1018, 266A LANGMUIR BLDG, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-04 | 2025-06-12 | Address | 95 BROWN RD. MS 1018, 266A LANGMUIR BLDG., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2017-02-02 | 2021-02-04 | Address | 95 BROWN RD. MS 1018, 266A LANGMUIR BLDG., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2011-02-28 | 2025-06-12 | Address | 95 BROWN RD, MS 1018, 266A LANGMUIR BLDG, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612001552 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
210204061203 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
170202006118 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150203006165 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130205006749 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State