Name: | WILDTRAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1981 (44 years ago) |
Date of dissolution: | 26 Apr 2010 |
Entity Number: | 716432 |
ZIP code: | 14512 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | NONE, NONE |
Address: | PO BOX 550, NAPLES, NY, United States, 14512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN J STONE | DOS Process Agent | PO BOX 550, NAPLES, NY, United States, 14512 |
Name | Role | Address |
---|---|---|
ALAN J STONE | Chief Executive Officer | PO BOX 550, NAPLES, NY, United States, 14512 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2009-08-21 | Address | PO BOX 500, HONEOYE, NY, 14471, 0500, USA (Type of address: Service of Process) |
2007-09-25 | 2009-08-21 | Address | PO BOX 500, HONEOYE, NY, 14471, 0500, USA (Type of address: Chief Executive Officer) |
2005-10-18 | 2007-09-25 | Address | 4638 C.R. 33, PO BOX 500, HONEOYE, NY, 14471, 0500, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2007-09-25 | Address | 5170 C-R-33, BOX 500, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2005-10-18 | Address | 5170 C-R-33, BOX 500, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100426000140 | 2010-04-26 | CERTIFICATE OF DISSOLUTION | 2010-04-26 |
090821002396 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
070925002957 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
051018002748 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030825002464 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State