Search icon

EWE TOO, INC.

Company Details

Name: EWE TOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1995 (30 years ago)
Date of dissolution: 14 May 2007
Entity Number: 1892964
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 15 SOUTH MAIN ST, PITTSFORD, NY, United States, 14534
Principal Address: 15 S MAIN ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE TRIOLO Chief Executive Officer 15 S MAIN ST, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SOUTH MAIN ST, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161475019
Plan Year:
2009

History

Start date End date Type Value
2003-02-26 2005-03-15 Address 15 SOUTH MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2003-02-26 2005-03-15 Address 2 SOUTH PITTSFORD HILL CIR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2001-02-27 2003-02-26 Address 2 S PITTSFORD HILL CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2001-02-27 2003-02-26 Address 21-B S MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-03-03 2001-02-27 Address SUZANNE M KIEVET, 21B SOUTH MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070514000427 2007-05-14 CERTIFICATE OF DISSOLUTION 2007-05-14
070314002732 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050315002829 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030226002279 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010227002313 2001-02-27 BIENNIAL STATEMENT 2001-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State