Search icon

WITT REALTY CORPORATION

Company Details

Name: WITT REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1991 (34 years ago)
Date of dissolution: 05 Aug 2021
Entity Number: 1592896
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 49 HARTWOOD DR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE WITT Chief Executive Officer 49 HARTWOOD DR, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
WITT REALTY CORPORATION DOS Process Agent 49 HARTWOOD DR, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2021-08-05 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2022-05-19 Address 49 HARTWOOD DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2019-11-04 2022-05-19 Address 49 HARTWOOD DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-12-07 2019-11-04 Address 1978 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1999-12-07 2019-11-04 Address 1978 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220519003466 2021-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-05
191104061536 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180202006245 2018-02-02 BIENNIAL STATEMENT 2017-11-01
151119006107 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131121006089 2013-11-21 BIENNIAL STATEMENT 2013-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State