WORRAL PUBLISHING, INC.

Name: | WORRAL PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 215642 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 215 MILITARY ROAD, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. MACK | DOS Process Agent | 215 MILITARY ROAD, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
RICHARD A. MACK | Chief Executive Officer | 215 MILITARY ROAD, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2003-10-16 | Address | 2782 WEST PLEASANT AVENUE, EDEN, NY, 14057, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2001-12-06 | Address | 215 MILITARY RD, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1999-11-03 | 2001-12-06 | Address | 215 MILITARY RD, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1997-10-15 | 1999-11-03 | Address | 215 MILITARY RD., BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1997-10-15 | 1999-11-03 | Address | 215 MILITARY RD., BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114617 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
091006002021 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
060112002182 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
031016002872 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011206002170 | 2001-12-06 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State