Search icon

WPV CORP.

Company Details

Name: WPV CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1348483
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1630 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R. KINKEL, M.D. Chief Executive Officer 1630 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1630 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1992-11-04 1997-05-02 Address 1630 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-11-04 1997-05-02 Address 1630 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1989-04-28 1992-11-04 Address 1920 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745954 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010427002091 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990423002088 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970502002186 1997-05-02 BIENNIAL STATEMENT 1997-04-01
000048004773 1993-09-27 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State