Search icon

W.H. WELLS CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
WALTER H WELLS Chief Executive Officer 53 WOODBURY PL, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604

History

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)

Filings

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