Search icon

W F S INVESTORS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: W F S INVESTORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1971 (54 years ago)
Date of dissolution: 18 Feb 1998
Entity Number: 310864
ZIP code: 14203
County: Westchester
Place of Formation: New York
Address: ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203
Principal Address: ONE MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP S TOOHEY Chief Executive Officer ONE MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
OFFICE OF THE GENERAL COUNSEL DOS Process Agent ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203

Agent

Name Role Address
THE OFFICE OF GEN CSL Agent PHILIP A. TOOHEY, ONE MARINE MIDLAND CTR, BUFFALO, NY, 14203

Links between entities

Type:
Headquarter of
Company Number:
0114506
State:
CONNECTICUT

History

Start date End date Type Value
1989-12-07 1993-04-22 Address ATT: PHILIP A. TOOHEY, ONE MARINE MIDLAND CTR, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
1989-04-25 1989-12-07 Address % MARINE MIDLAND BANKS, 1200 MARINE MIDLAND, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
1989-04-25 1989-12-07 Address % MARINE MIDLAND BANKS, 1200 MARINE MIDLAND, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1971-07-08 1989-04-25 Address NORTH AVE., AT HUGUENOT ST., NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160826035 2016-08-26 ASSUMED NAME LLC INITIAL FILING 2016-08-26
980218000669 1998-02-18 CERTIFICATE OF DISSOLUTION 1998-02-18
970910002086 1997-09-10 BIENNIAL STATEMENT 1997-07-01
930920003665 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930422002129 1993-04-22 BIENNIAL STATEMENT 1992-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State