Name: | W & F PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1990 (35 years ago) |
Date of dissolution: | 29 Jul 1999 |
Entity Number: | 1452590 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 70 NIAGARA STREET, BUFFALO, NY, United States, 14202 |
Principal Address: | 2299 KENMORE AVENUE, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT E. FRIEDMAN, ESQ. | DOS Process Agent | 70 NIAGARA STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
SCOTT E. FRIEDMAN, ESQ. % COHEN SWADOS WRIGHT HANIFIN | Agent | BRADFORD & BRETT, 70 NIAGARA ST., BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
IRWIN PASTOR | Chief Executive Officer | 2299 KENMORE AVENUE, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-17 | 1993-02-17 | Address | BRADFORD & BRETT, 70 NIAGARA ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1990-06-21 | 1991-10-17 | Address | ATT:ALLAN R. LIPMAN ESQ., 120 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990729000407 | 1999-07-29 | CERTIFICATE OF DISSOLUTION | 1999-07-29 |
000044005935 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930217002161 | 1993-02-17 | BIENNIAL STATEMENT | 1992-06-01 |
911017000081 | 1991-10-17 | CERTIFICATE OF CHANGE | 1991-10-17 |
C155262-5 | 1990-06-21 | CERTIFICATE OF INCORPORATION | 1990-06-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State