Search icon

WEALTH DESIGN SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
STEVEN SCHWARTZ Agent SUITE 200, 1870 WINTON ROAD SOUTH, ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
STEVEN SCHWARTZ DOS Process Agent 132 ALLENS CREEK RD, ROCHESTER, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
STEVEN G SCHWARTZ Chief Executive Officer 603 CLAYBOURNE RD, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
200120285
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State