WELCH HYDRAULIX CORP.

Name: | WELCH HYDRAULIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1955 (70 years ago) |
Date of dissolution: | 22 Jul 2003 |
Entity Number: | 105042 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 640 N. WINTON RD., ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 N. WINTON RD., ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JEFF WELCH | Chief Executive Officer | 640 N. WINTON RD., ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-02 | 1997-10-27 | Address | 640 N WINTON RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1997-10-02 | 1997-10-27 | Address | 640 N WINTON RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1997-10-02 | 1997-10-27 | Address | 640 N WINTON RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 1997-10-02 | Address | 640 N WINTON RD, ROCEHSTER, NY, 14609, 7895, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 1997-10-02 | Address | 640 N. WINTON RD, ROCHESTER, NY, 14609, 7895, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090612069 | 2009-06-12 | ASSUMED NAME CORP AMENDMENT | 2009-06-12 |
20090529014 | 2009-05-29 | ASSUMED NAME CORP INITIAL FILING | 2009-05-29 |
030722000866 | 2003-07-22 | CERTIFICATE OF DISSOLUTION | 2003-07-22 |
010918002283 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
991008002097 | 1999-10-08 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State