Search icon

RILEY WHALEN & MUNN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RILEY WHALEN & MUNN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2004 (21 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 3025884
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 390 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450
Principal Address: 100 LINDEN OAKS, STE 101, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
STEPHEN B RILEY Chief Executive Officer 100 LINDEN OAKS, STE 101, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
200849612
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 100 LINDEN OAKS, STE 101, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2023-09-18 Address 390 PACKETT'S LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2021-11-16 2021-11-16 Address 100 LINDEN OAKS, STE 101, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-09-18 Address 100 LINDEN OAKS, STE 101, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918003636 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
211116003205 2021-11-16 CERTIFICATE OF AMENDMENT 2021-11-16
211021000513 2021-10-21 BIENNIAL STATEMENT 2021-10-21
140317006472 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120418003069 2012-04-18 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State