WOLCOTT GUNS INC.

Name: | WOLCOTT GUNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2006 (19 years ago) |
Entity Number: | 3409355 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3052 WALDEN AVENUE, DEPEW, NY, United States, 14043 |
Address: | 721 center road, west seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
lewandowski & associates | DOS Process Agent | 721 center road, west seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
KENNETH B WOLCOTT | Chief Executive Officer | 3052 WALDEN AVENUE, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 3052 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-29 | Address | 3052 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-24 | 2024-04-24 | Address | 3052 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-29 | Address | 3052 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429000362 | 2024-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-25 |
240424000336 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
200915060108 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180926006175 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
160920006060 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State