Search icon

CHRISTOPHER T. WILCOX, INC.

Print

Details

Entity Number 3140479

Status Active

NameCHRISTOPHER T. WILCOX, INC.

CountyMonroe

Date of registration 21 Dec 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5384 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, United States, 14420

Address ZIP code 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

CHRISTOPHER T. WILCOX

DOS Process Agent

5384 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address

CHRISTOPHER T WILCOX

Chief Executive Officer

5384 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, United States, 14420

Licenses

Number Type End date

10311210094

CORPORATE BROKER

2025-10-29

10991239216

REAL ESTATE PRINCIPAL OFFICE

History

Start date End date Type Value

2007-04-02

2012-12-19

Address

109 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

2007-04-02

2012-12-19

Address

109 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)

2007-04-02

2012-12-19

Address

109 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

2004-12-21

2007-04-02

Address

86 MAIN STREET, BROCKPORT, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150910006061

2015-09-10

BIENNIAL STATEMENT

2014-12-01

121219006040

2012-12-19

BIENNIAL STATEMENT

2012-12-01

081119002880

2008-11-19

BIENNIAL STATEMENT

2008-12-01

070402002510

2007-04-02

BIENNIAL STATEMENT

2006-12-01

041221000478

2004-12-21

CERTIFICATE OF INCORPORATION

2004-12-21

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts