Name: | W.H. WELLS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1960 (65 years ago) |
Date of dissolution: | 27 Feb 2003 |
Entity Number: | 125228 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604 |
Principal Address: | 53 WOODBURY PL, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER H WELLS | Chief Executive Officer | 53 WOODBURY PL, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1998-01-12 | Address | 15 PULASKI STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1997-09-10 | Address | 15 PULASKI STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-05-11 | 1998-01-12 | Address | C/O 15 PULASKI STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1980-04-11 | 1993-05-11 | Address | 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1975-05-14 | 1980-04-11 | Address | 691 EXCHANGE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180126081 | 2018-01-26 | ASSUMED NAME CORP INITIAL FILING | 2018-01-26 |
030227000629 | 2003-02-27 | CERTIFICATE OF DISSOLUTION | 2003-02-27 |
011218002275 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000127002533 | 2000-01-27 | BIENNIAL STATEMENT | 2000-01-01 |
980112002620 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State