Search icon

WWFC CORPORATION

Company Details

Name: WWFC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929741
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 4003 WEST MAIN ST, BATAVIA, NY, United States, 14020
Principal Address: 4003 W MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OIL DOCTOR DOS Process Agent 4003 WEST MAIN ST, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
DAVID FICARELLA Chief Executive Officer 4003 W MAIN ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2001-07-17 2005-08-11 Address 8497 LOVERS LANE RD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
2001-07-17 2005-08-11 Address 4003 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1999-06-21 2001-07-17 Address 8497 LOVERS LN RD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1997-05-30 2001-07-17 Address 3776 PEARL ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1997-05-30 1999-06-21 Address 8497 LOVERS LN RD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1997-05-30 2007-06-18 Address 4003 WEST MAIN ST RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1995-06-09 1997-05-30 Address 4003 W. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090727003019 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070618002477 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050811002027 2005-08-11 BIENNIAL STATEMENT 2005-06-01
010717002617 2001-07-17 BIENNIAL STATEMENT 2001-06-01
990621002185 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970530002672 1997-05-30 BIENNIAL STATEMENT 1997-06-01
950609000567 1995-06-09 CERTIFICATE OF INCORPORATION 1995-06-09

Date of last update: 25 Feb 2025

Sources: New York Secretary of State