Search icon

WMS SERVICES, LTD.

Company Details

Name: WMS SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2003 (21 years ago)
Date of dissolution: 14 May 2024
Entity Number: 2981102
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1577 RIDGE RD W, STE 117, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1577 RIDGE RD W, STE 117, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
WILLIAM J BROWN Chief Executive Officer 1577 RIDGE RD W, STE 117, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2006-01-11 2024-05-30 Address 1577 RIDGE RD W, STE 117, ROCHESTER, NY, 14615, 2511, USA (Type of address: Chief Executive Officer)
2006-01-11 2024-05-30 Address 1577 RIDGE RD W, STE 117, ROCHESTER, NY, 14615, 2511, USA (Type of address: Service of Process)
2003-11-24 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-24 2006-01-11 Address 1577 RIDGE ROAD WEST STE 117, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017498 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
091201002440 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071107002168 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060111002070 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031124000537 2003-11-24 CERTIFICATE OF INCORPORATION 2003-11-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State