RILEY WHALEN & MUNN INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
STEPHEN B RILEY | Chief Executive Officer | 100 LINDEN OAKS, STE 101, ROCHESTER, NY, United States, 14625 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State