Search icon

WNY CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WNY CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1991 (34 years ago)
Date of dissolution: 31 Jul 1998
Entity Number: 1588812
ZIP code: 16915
County: Chautauqua
Place of Formation: New York
Address: MAIN AT WATER STREET, COUDERSPORT, PA, United States, 16915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J RIGAS Chief Executive Officer MAIN AT WATER STREET, COUDERSPORT, PA, United States, 16915

DOS Process Agent

Name Role Address
ADELPHIA CABLE COMMUNICATIONS DOS Process Agent MAIN AT WATER STREET, COUDERSPORT, PA, United States, 16915

History

Start date End date Type Value
1993-01-05 1998-01-05 Address 28 WEST GRAND AVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1993-01-05 1998-01-05 Address PO BOX 215, 15-17 E. MAIN STREET, WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office)
1993-01-05 1998-01-05 Address PO BOX 215, 15-17 E. MAIN STREET, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
1991-12-24 1997-01-29 Name EVANGOLA CAPITAL CORP.
1991-11-12 1991-12-24 Name YNW CAPITAL CORP.

Filings

Filing Number Date Filed Type Effective Date
980731000269 1998-07-31 CERTIFICATE OF MERGER 1998-07-31
980105002142 1998-01-05 BIENNIAL STATEMENT 1997-11-01
970129000649 1997-01-29 CERTIFICATE OF AMENDMENT 1997-01-29
961217000089 1996-12-17 ERRONEOUS ENTRY 1996-12-17
DP-1251221 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State