Name: | WATV CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1990 (35 years ago) |
Entity Number: | 1459488 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202 |
Principal Address: | 283 LAKEFRONT BLVD., BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARI WALLACH | Chief Executive Officer | 283 LAKEFRONT BLVD., BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-04-07 | Address | 283 LAKEFRONT BLVD., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2014-07-29 | 2023-04-07 | Address | 283 LAKEFRONT BLVD., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2014-07-29 | 2023-04-07 | Address | ATTN: ADAM PERRY, ESQ., 140 PEARL ST., STE. 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2010-07-20 | 2014-07-29 | Address | 60 DEPOT ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2002-06-14 | 2014-07-29 | Address | 1900 MAIN PL TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407000436 | 2023-04-07 | BIENNIAL STATEMENT | 2022-07-01 |
140729006337 | 2014-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
100720003175 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080721003123 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060706002433 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State