Name: | CC WSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1996 (29 years ago) |
Date of dissolution: | 09 Mar 2016 |
Entity Number: | 2045490 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CC WSI, INC. | DOS Process Agent | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ROBERT M CHUR | Chief Executive Officer | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-09 | 2014-07-14 | Address | 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2014-07-14 | Address | 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2012-08-09 | Address | 7 LIMESTONE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2000-07-14 | Address | 4988 SPAULDING DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2012-08-09 | Address | 7 LIMESTONE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1996-07-05 | 2014-07-14 | Address | 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160309000562 | 2016-03-09 | CERTIFICATE OF DISSOLUTION | 2016-03-09 |
140714007025 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
130821000690 | 2013-08-21 | CERTIFICATE OF AMENDMENT | 2013-08-21 |
120809002946 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100806002342 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080721002662 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060710002479 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040812002247 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020712002165 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000714002387 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State