Search icon

WRIGHT SOLUTIONS GROUP, INC.

Company Details

Name: WRIGHT SOLUTIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1995 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1960843
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 170 SANFORD STREET, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TYLER S MCMAHON DOS Process Agent 170 SANFORD STREET, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
TYLER S MCMAHON Chief Executive Officer 170 SANFORD ST, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2000-01-24 2001-10-03 Address 111 WHITEWOOD LN, ROCHESTER, NY, 14618, 3223, USA (Type of address: Chief Executive Officer)
2000-01-24 2001-10-03 Address 111 WHITEWOOD LN, ROCHESTER, NY, 14618, 3223, USA (Type of address: Principal Executive Office)
2000-01-24 2001-10-03 Address 111 WHITEWOOD LN, ROCHESTER, NY, 14618, 3223, USA (Type of address: Service of Process)
1995-09-29 2000-01-24 Address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860196 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011003002707 2001-10-03 BIENNIAL STATEMENT 2001-09-01
000124002612 2000-01-24 BIENNIAL STATEMENT 1999-09-01
950929000307 1995-09-29 CERTIFICATE OF INCORPORATION 1995-10-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State