WELLSVILLE REALTY CORP.

Name: | WELLSVILLE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1988 (37 years ago) |
Entity Number: | 1311997 |
ZIP code: | 07663 |
County: | Allegany |
Place of Formation: | New York |
Address: | 429 MARKET ST, SADDLE BROOK, NJ, United States, 07663 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WELLSVILLE REALTY CORP. | DOS Process Agent | 429 MARKET ST, SADDLE BROOK, NJ, United States, 07663 |
Name | Role | Address |
---|---|---|
CHARLES J MUND JR | Chief Executive Officer | 429 MARKET ST, SADDLE BROOK, NJ, United States, 07663 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-22 | 2015-02-06 | Address | 420 MARKET ST, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office) |
2013-10-22 | 2020-12-03 | Address | 429 MARKET ST, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2001-02-05 | 2013-10-22 | Address | 100 FRANKLIN AVE, NUTLEY, NJ, 07110, USA (Type of address: Chief Executive Officer) |
2001-02-05 | 2013-10-22 | Address | 100 FRANKLIN AVE, NUTLEY, NJ, 07110, USA (Type of address: Principal Executive Office) |
2001-02-05 | 2013-10-22 | Address | 100 FRANKLIN AVE, NUTLEY, NJ, 07110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061030 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204006364 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170502007163 | 2017-05-02 | BIENNIAL STATEMENT | 2016-12-01 |
150206002051 | 2015-02-06 | BIENNIAL STATEMENT | 2014-12-01 |
131022002025 | 2013-10-22 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State