Name: | WOMERSLEY MARKETING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1970 (55 years ago) |
Entity Number: | 297200 |
ZIP code: | L1E-2S3 |
County: | Erie |
Place of Formation: | New York |
Address: | 1604 BLOOR STREET, COURTICE, ONTARIO, Canada, L1E-2S3 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE ELSTON | Chief Executive Officer | 1604 BLOOR STREET, COURTICE, ONTARIO, Canada, L1E-2S3 |
Name | Role | Address |
---|---|---|
SUSANNE ELSTON | DOS Process Agent | 1604 BLOOR STREET, COURTICE, ONTARIO, Canada, L1E-2S3 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2006-10-10 | Address | 1745 MCPHERSON COURT, PICKERING, ONT, CAN (Type of address: Service of Process) |
2002-10-21 | 2006-10-10 | Address | 160 BALMORAL AVE, STE 1003, TORONTO, ONT, CAN (Type of address: Chief Executive Officer) |
2002-10-21 | 2006-10-10 | Address | 160 BALMMORAL AVE, STE 1003, TORONTO, ONT, CAN (Type of address: Principal Executive Office) |
1998-10-28 | 2002-10-21 | Address | 42 DELAWARE AVE, STE 300, BUFFALO, NY, 14202, 3901, USA (Type of address: Service of Process) |
1998-10-28 | 2002-10-21 | Address | RR 1 BREADALANE, P.E.I., YYY (Type of address: Chief Executive Officer) |
1998-10-28 | 2002-10-21 | Address | C/O TML INDUSTRIES LTD, 1745 MCPHERSON COURT, PICKERING, CAN (Type of address: Principal Executive Office) |
1997-07-10 | 1998-10-28 | Address | 1745 MCPHERSON COURT, PICKERING, ONTARIO, CAN (Type of address: Principal Executive Office) |
1997-07-10 | 1998-10-28 | Address | 1745 MCPHERSON COURT, PICKERING, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1997-07-10 | 1998-10-28 | Address | 1745 MCPHERSON COURT, PICKERING, ONTARIO, CAN (Type of address: Service of Process) |
1976-05-27 | 1997-07-10 | Address | 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061010002994 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
20050120018 | 2005-01-20 | ASSUMED NAME CORP INITIAL FILING | 2005-01-20 |
041201002125 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
021021002234 | 2002-10-21 | BIENNIAL STATEMENT | 2002-10-01 |
000928002465 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981028002633 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
970710002100 | 1997-07-10 | BIENNIAL STATEMENT | 1996-10-01 |
A317903-2 | 1976-05-27 | CERTIFICATE OF AMENDMENT | 1976-05-27 |
864611-5 | 1970-10-21 | CERTIFICATE OF INCORPORATION | 1970-10-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State