Search icon

WELCOME MAGAZINE, INC.

Company Details

Name: WELCOME MAGAZINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1990 (34 years ago)
Date of dissolution: 16 Apr 2019
Entity Number: 1497240
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4511 HARLEM ROAD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIE KIANOF FINK DOS Process Agent 4511 HARLEM ROAD, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
WELCOME MAGAZINE Chief Executive Officer 4511 HARLEM ROAD, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
161398996
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-01 2016-12-01 Address 4511 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2005-06-08 2008-12-01 Address 4511 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2005-06-08 2016-12-01 Address 4511 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2005-06-08 2016-12-01 Address 4511 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-10-27 2005-06-08 Address 37 CARMEL ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190416000661 2019-04-16 CERTIFICATE OF DISSOLUTION 2019-04-16
161201006900 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121213006800 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101208003014 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201002058 2008-12-01 BIENNIAL STATEMENT 2008-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State