WEALTH DESIGN SERVICES INC.

Name: | WEALTH DESIGN SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Apr 2020 |
Entity Number: | 2931654 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 132 ALLENS CREEK RD, ROCHESTER, ROCHESTER, NY, United States, 14618 |
Principal Address: | 132 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SCHWARTZ | Agent | SUITE 200, 1870 WINTON ROAD SOUTH, ROCHESTER, NY, 14618 |
Name | Role | Address |
---|---|---|
STEVEN SCHWARTZ | DOS Process Agent | 132 ALLENS CREEK RD, ROCHESTER, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
STEVEN G SCHWARTZ | Chief Executive Officer | 603 CLAYBOURNE RD, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-09 | 2015-07-01 | Address | 132 ALLENS CREEK RD, ROCHESTER, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2009-08-12 | 2013-07-09 | Address | 940 WEST FALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2009-08-12 | 2013-07-09 | Address | 940 WEST FALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2005-10-12 | 2009-08-12 | Address | 603 CLAYBOURNE RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2005-10-12 | 2009-08-12 | Address | 603 CLAYBOURNE RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424000733 | 2020-04-24 | CERTIFICATE OF DISSOLUTION | 2020-04-24 |
150701007157 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709006338 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110729002828 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090812002707 | 2009-08-12 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State