Name: | WIESNER-RAPP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1985 (40 years ago) |
Date of dissolution: | 10 Mar 2011 |
Entity Number: | 1039857 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 27 ROGERS DRIVE, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 ROGERS DRIVE, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
EARL H. ROGERS | Chief Executive Officer | 27 ROGERS DRIVE, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-14 | 1992-12-08 | Address | 1600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110310000788 | 2011-03-10 | CERTIFICATE OF DISSOLUTION | 2011-03-10 |
091110002039 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071120002260 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060110002768 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031027002647 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State