Name: | TOM WAHL'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1986 (39 years ago) |
Date of dissolution: | 25 Sep 1995 |
Entity Number: | 1086613 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 964 RIDGE RD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. GONZALEZ | Chief Executive Officer | 964 RIDGE RD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
JOHN A. GONZALEZ | DOS Process Agent | 964 RIDGE RD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-23 | 1992-11-17 | Address | 964 RIDGE ROAD, PO BOX 323, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1986-05-30 | 1989-10-23 | Address | COOMAN MORIN & WELCH PC, 25 EAST MAIN ST S-500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950925000272 | 1995-09-25 | CERTIFICATE OF MERGER | 1995-09-25 |
000044003803 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921117002600 | 1992-11-17 | BIENNIAL STATEMENT | 1992-05-01 |
C068044-3 | 1989-10-23 | CERTIFICATE OF AMENDMENT | 1989-10-23 |
B364544-3 | 1986-05-30 | CERTIFICATE OF INCORPORATION | 1986-05-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State