WOLCOTT - PARK, INC.

Name: | WOLCOTT - PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1963 (62 years ago) |
Date of dissolution: | 17 Aug 2021 |
Entity Number: | 157408 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1700 HUDSON AVE, ROCHESTER, NY, United States, 14617 |
Address: | 1700 HUDSON AVENUE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 HUDSON AVENUE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
RICHARD A. PARK | Chief Executive Officer | 1700 HUDSON AVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2022-11-07 | Address | 1700 HUDSON AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1989-11-14 | 2021-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1989-11-14 | 2022-11-07 | Address | 1700 HUDSON AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1963-05-31 | 1989-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1963-05-31 | 1989-11-14 | Address | 4004 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107001757 | 2021-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-17 |
130604006101 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110628002111 | 2011-06-28 | BIENNIAL STATEMENT | 2011-05-01 |
090508002185 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070615002872 | 2007-06-15 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State