Search icon

WARE REAL ESTATE, INC.

Company Details

Name: WARE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1990 (35 years ago)
Date of dissolution: 09 Nov 2000
Entity Number: 1442693
ZIP code: 43035
County: Allegany
Place of Formation: New York
Address: 707 GRANTON COURT, LEWIS CENTER, OH, United States, 43035
Principal Address: 3125 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 707 GRANTON COURT, LEWIS CENTER, OH, United States, 43035

Chief Executive Officer

Name Role Address
SANDRA WARE Chief Executive Officer 3125 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
1998-04-13 2000-05-24 Address 3125 RIVERSIDE DRIVE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1996-04-18 1998-04-13 Address 175 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1996-04-18 1998-04-13 Address 175 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1992-11-04 1998-04-13 Address 175 N. MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-04-18 Address 175 N. MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1990-04-27 1996-04-18 Address 175 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001109000592 2000-11-09 CERTIFICATE OF DISSOLUTION 2000-11-09
000524002305 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980413002691 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960418002099 1996-04-18 BIENNIAL STATEMENT 1996-04-01
000042002222 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921104002766 1992-11-04 BIENNIAL STATEMENT 1992-04-01
C135178-3 1990-04-27 CERTIFICATE OF INCORPORATION 1990-04-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State