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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1577 RIDGE RD W, STE 117, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
WILLIAM J BROWN | Chief Executive Officer | 1577 RIDGE RD W, STE 117, ROCHESTER, NY, United States, 14615 |
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) |
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