Search icon

WELLSVILLE LASER WASH, INC.

Company Details

Name: WELLSVILLE LASER WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3262237
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 164 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895
Principal Address: 164 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
L BRADLEY WHITFORD Chief Executive Officer PO BOX 1208, 164 NORTH MAIN, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2024-11-04 2024-11-04 Address PO BOX 1208, 164 NORTH MAIN, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2007-11-01 2024-11-04 Address PO BOX 1208, 164 NORTH MAIN, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2005-09-28 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-28 2024-11-04 Address 164 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000284 2024-11-04 BIENNIAL STATEMENT 2024-11-04
190909060525 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170914006011 2017-09-14 BIENNIAL STATEMENT 2017-09-01
130911006072 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110919002161 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090901002582 2009-09-01 BIENNIAL STATEMENT 2009-09-01
071101002380 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051011000881 2005-10-11 CERTIFICATE OF AMENDMENT 2005-10-11
050928000639 2005-09-28 CERTIFICATE OF INCORPORATION 2005-09-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State