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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 GRANTON COURT, LEWIS CENTER, OH, United States, 43035 |
Name | Role | Address |
---|---|---|
SANDRA WARE | Chief Executive Officer | 3125 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895 |
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) |
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