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
Name | Role | Address |
---|---|---|
TYLER S MCMAHON | DOS Process Agent | 170 SANFORD STREET, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
TYLER S MCMAHON | Chief Executive Officer | 170 SANFORD ST, ROCHESTER, NY, United States, 14620 |
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) |
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