WILROY, INC.
Headquarter
Name: | WILROY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1947 (78 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 79195 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2500
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KENNETH GROSSMAN | Chief Executive Officer | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-11 | 1983-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1974-12-11 | 1993-04-27 | Address | 530 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1958-02-17 | 1974-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1958-02-17 | 1974-12-11 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1947-01-30 | 1958-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1513778 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930427002449 | 1993-04-27 | BIENNIAL STATEMENT | 1993-01-01 |
B023570-4 | 1983-09-26 | CERTIFICATE OF AMENDMENT | 1983-09-26 |
A868127-2 | 1982-05-13 | ASSUMED NAME CORP INITIAL FILING | 1982-05-13 |
A199555-6 | 1974-12-11 | CERTIFICATE OF AMENDMENT | 1974-12-11 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State