Search icon

WIN FA MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIN FA MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1911462
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 4 LAKE AVENUE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIN FA MARKET, INC. DOS Process Agent 4 LAKE AVENUE, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
LAWRANCE B LAI Chief Executive Officer 4 LAKE AVENUE, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2020-07-20 2022-02-02 Address 4 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2020-07-20 2022-02-02 Address 4 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2013-08-15 2020-07-20 Address 4-12 LAKE AVE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2005-05-13 2020-07-20 Address 33 MARKIE DRIVE W, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1997-05-09 2013-08-15 Address 497 STATE ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220202004092 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200720060523 2020-07-20 BIENNIAL STATEMENT 2019-04-01
171130002015 2017-11-30 BIENNIAL STATEMENT 2017-04-01
130815002294 2013-08-15 BIENNIAL STATEMENT 2013-04-01
050513002681 2005-05-13 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State