WESTERN NEW YORK INTERIORS CORP.

Name: | WESTERN NEW YORK INTERIORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1990 (34 years ago) |
Entity Number: | 1495163 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 van auker street, suite 300, ROCHESTER, NY, United States, 14608 |
Principal Address: | 464 Portland Avenue, Rochester, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FINEWOOD | Chief Executive Officer | 464 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 van auker street, suite 300, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 464 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2025-05-05 | Address | 464 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2025-05-05 | Address | 4 van auker street, suite 300, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2022-04-27 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-31 | 2022-04-28 | Address | 464 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002720 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
220428001754 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
220415001278 | 2022-04-15 | BIENNIAL STATEMENT | 2020-12-01 |
991231000785 | 1999-12-31 | CERTIFICATE OF CHANGE | 1999-12-31 |
901213000133 | 1990-12-13 | CERTIFICATE OF INCORPORATION | 1990-12-13 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State