Name: | WETERRINGS & AGNEW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1992 (33 years ago) |
Date of dissolution: | 30 Mar 2007 |
Entity Number: | 1613493 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 132 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618 |
Principal Address: | 132 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THOMAS H QUINN | Chief Executive Officer | 132 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-06 | 2004-02-06 | Address | 893 MACINTOSH DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2000-03-06 | 2004-02-06 | Address | 896 MACINTOSH DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2002-02-06 | Address | 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3302, USA (Type of address: Principal Executive Office) |
1998-02-13 | 2000-03-06 | Address | 925 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1998-02-13 | 2000-03-06 | Address | 31 LOYALIST AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070330000535 | 2007-03-30 | CERTIFICATE OF DISSOLUTION | 2007-03-30 |
060310002631 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040206002842 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020206002164 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000306002114 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State