Name: | 8080 WEHRLE DRIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1991 (34 years ago) |
Date of dissolution: | 24 Jun 1997 |
Entity Number: | 1558680 |
ZIP code: | 06830 |
County: | Erie |
Place of Formation: | New York |
Address: | JAMES G. BROOKS, JR., 339 STANWICH ROAD, GREENWICH, CT, United States, 06830 |
Principal Address: | 339 STANWICH ROAD, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G. BROOKS, JR. | Chief Executive Officer | 339 STANWICH ROAD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES G. BROOKS, JR., 339 STANWICH ROAD, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-01 | 1993-04-26 | Address | 16 THUNDER MOUNTAIN RD., GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970624000003 | 1997-06-24 | CERTIFICATE OF DISSOLUTION | 1997-06-24 |
000050003483 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930426002552 | 1993-04-26 | BIENNIAL STATEMENT | 1992-07-01 |
910701000078 | 1991-07-01 | CERTIFICATE OF INCORPORATION | 1991-07-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State