WYSS CONSTRUCTION, INC.

Name: | WYSS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1985 (40 years ago) |
Date of dissolution: | 06 Feb 2013 |
Entity Number: | 992562 |
ZIP code: | 12732 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 1, ELDRED, NY, United States, 12732 |
Principal Address: | 58 ELCHED-YULAN RD, ELDRED, NY, United States, 12732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN D WYSS | Chief Executive Officer | PO BOX 43, ELDRED, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1, ELDRED, NY, United States, 12732 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-19 | 2011-04-18 | Address | 58 ELCHED-YULAN RD, ELDRED, NY, 12732, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2011-04-18 | Address | PO BOX 1, ELDRED, NY, 12732, USA (Type of address: Service of Process) |
1993-01-08 | 2011-04-18 | Address | PO BOX 43, ELDRED, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2007-04-19 | Address | PO BOX 1, 58 ELCHED-YULAN RD, ELDRED, NY, 12732, USA (Type of address: Principal Executive Office) |
1985-04-26 | 1997-04-17 | Address | P.O.B. 1, ELDRED, NY, 12732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206001428 | 2013-02-06 | CERTIFICATE OF DISSOLUTION | 2013-02-06 |
110418002904 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090427003047 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
070419002697 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050520002026 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State