Search icon

ADW DISPOSITION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX C, FISHERS, NY, United States, 14453

Chief Executive Officer

Name Role Address
ANDREW D. WOLFE Chief Executive Officer 666 PHILLIPS ROAD, VICTOR, NY, United States, 14564

History

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)

Filings

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