Name: | WAHL MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2001 (24 years ago) |
Entity Number: | 2671351 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 36 WOODLAWN AVENUE, FAIRPORT, NY, United States, 14450 |
Principal Address: | 580 PACKETTS LANDING, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY WAHL | Chief Executive Officer | 580 PACKETTS LANDING, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WOODLAWN AVENUE, FAIRPORT, NY, United States, 14450 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-08-07 | Address | 36 WOODLAWN AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2023-06-09 | 2023-06-09 | Address | 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-08-07 | Address | 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003191 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
230609004342 | 2023-06-09 | BIENNIAL STATEMENT | 2021-08-01 |
200212060143 | 2020-02-12 | BIENNIAL STATEMENT | 2019-08-01 |
070816002554 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051028002150 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State