Name: | WINEISIT.COM CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2000 (25 years ago) |
Date of dissolution: | 09 May 2012 |
Entity Number: | 2559572 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 2200 RAND BUILDING, BUFFALO, NY, United States, 14203 |
Principal Address: | 8203 MAIN ST, STE 14, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BARRY L SINGER | Chief Executive Officer | 8203 MAIN ST, STE 14, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C/O RAND CAPITAL CORPORATION | DOS Process Agent | 2200 RAND BUILDING, BUFFALO, NY, United States, 14203 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2012-05-09 | Address | 8203 MAIN ST, STE 14, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-10-13 | 2008-11-07 | Address | 455 COMMERCE DR, STE 7, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2006-10-13 | Address | 455 COMMERCE DR, STE 7, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2008-11-07 | Address | 455 COMMERCE DR, STE 7, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
2002-11-27 | 2008-11-07 | Address | 455 COMMERCE DR, STE 7, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120509000051 | 2012-05-09 | SURRENDER OF AUTHORITY | 2012-05-09 |
101108002195 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
081107002755 | 2008-11-07 | BIENNIAL STATEMENT | 2008-10-01 |
061013002636 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041209002973 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State