Name: | WAGEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1955 (70 years ago) |
Date of dissolution: | 05 Oct 2001 |
Entity Number: | 104923 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4287 MAIN STREET, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLARD A. GENRICH, JR. | Chief Executive Officer | 4287 MAIN STREET, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
WILLARD A. GENRICH, JR. | DOS Process Agent | 4287 MAIN STREET, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 1999-09-23 | Address | 4287 MAIN STREET, AMHERST, NY, 14226, 3598, USA (Type of address: Service of Process) |
1993-06-21 | 1999-09-23 | Address | 4287 MAIN STREET, AMHERST, NY, 14226, 3598, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1999-09-23 | Address | 4287 MAIN STREET, AMHERST, NY, 14226, 3598, USA (Type of address: Chief Executive Officer) |
1960-12-13 | 1993-06-21 | Address | 4287 MAIN ST, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
1956-10-15 | 1960-12-13 | Address | 1 E. 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120217019 | 2012-02-17 | ASSUMED NAME CORP INITIAL FILING | 2012-02-17 |
011005000110 | 2001-10-05 | CERTIFICATE OF DISSOLUTION | 2001-10-05 |
990923002051 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
970912002268 | 1997-09-12 | BIENNIAL STATEMENT | 1997-09-01 |
930621002661 | 1993-06-21 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State