Name: | ADW DISPOSITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1956 (69 years ago) |
Date of dissolution: | 11 Dec 1997 |
Entity Number: | 108871 |
ZIP code: | 14453 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX C, FISHERS, NY, United States, 14453 |
Principal Address: | 666 PHILLIPS ROAD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX C, FISHERS, NY, United States, 14453 |
Name | Role | Address |
---|---|---|
ANDREW D. WOLFE | Chief Executive Officer | 666 PHILLIPS ROAD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 1996-05-15 | Address | P.O. BOX C, FISHERS, NY, 14454, USA (Type of address: Service of Process) |
1992-12-30 | 1992-12-30 | Shares | Share type: PAR VALUE, Number of shares: 3600, Par value: 10 |
1992-12-30 | 1992-12-30 | Shares | Share type: PAR VALUE, Number of shares: 320000, Par value: 0.2 |
1992-12-08 | 1993-08-02 | Address | 4 SOUTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1977-02-25 | 1992-12-30 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1975-09-02 | 1992-12-08 | Address | 4 SOUTH MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1975-09-02 | 1996-09-25 | Name | WOLFE PUBLICATIONS, INC. |
1956-07-09 | 1975-09-02 | Address | 2920 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1956-05-25 | 1975-09-02 | Name | GENESEE VALLEY NEWSPAPERS, INC. |
1956-05-25 | 1956-07-09 | Address | 119 EAST MAIN ST, 7TH FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070925065 | 2007-09-25 | ASSUMED NAME CORP INITIAL FILING | 2007-09-25 |
971211000504 | 1997-12-11 | CERTIFICATE OF DISSOLUTION | 1997-12-11 |
960925000427 | 1996-09-25 | CERTIFICATE OF AMENDMENT | 1996-09-25 |
960515002571 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
930802002485 | 1993-08-02 | BIENNIAL STATEMENT | 1993-05-01 |
921230000417 | 1992-12-30 | CERTIFICATE OF AMENDMENT | 1992-12-30 |
921208002055 | 1992-12-08 | BIENNIAL STATEMENT | 1992-05-01 |
B603583-6 | 1988-02-18 | CERTIFICATE OF AMENDMENT | 1988-02-18 |
A425971-3 | 1977-08-30 | CERTIFICATE OF MERGER | 1977-08-31 |
A380748-5 | 1977-02-25 | CERTIFICATE OF AMENDMENT | 1977-02-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State