Search icon

WALL STREET FINANCIAL GROUP, INC.

Company Details

Name: WALL STREET FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1992 (33 years ago)
Date of dissolution: 27 Jul 2017
Entity Number: 1627105
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 255 WOODCLIFF DR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 WOODCLIFF DR, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
VICTORIA BACH-FINK Chief Executive Officer 255 WOODCLIFF DR, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2006-04-20 2008-05-21 Address 255 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-04-15 2006-04-20 Address 255 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-04-28 2004-04-15 Address 95 ALLENS CREEK RD, BLDG 1, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1997-04-28 2004-04-15 Address 95 ALLENS CREEK RD, BLDG 1, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1997-04-28 2004-04-15 Address 95 ALLENS CREEK RD, BLDG 1, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170727000467 2017-07-27 CERTIFICATE OF DISSOLUTION 2017-07-27
160505006113 2016-05-05 BIENNIAL STATEMENT 2016-04-01
140410006277 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120702002760 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100511002052 2010-05-11 BIENNIAL STATEMENT 2010-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State