Search icon

WRITE WOMAN COMPUTER PRODUCTS, INC.

Headquarter

Company Details

Name: WRITE WOMAN COMPUTER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1057590
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2320 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623
Principal Address: 2320 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2320 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JANICE THOMPSON Chief Executive Officer 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
F02000005718
State:
FLORIDA

History

Start date End date Type Value
1992-11-12 2000-11-13 Address 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-29 Address 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1992-08-06 1998-11-06 Address 2320 BRIGHTON-HENRIETTA TOWN, LINE RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1986-11-28 1992-08-06 Address 86 SHEPARD STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805299 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021203002880 2002-12-03 BIENNIAL STATEMENT 2002-11-01
001113002275 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981106002615 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961113002466 1996-11-13 BIENNIAL STATEMENT 1996-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State