WAPNO, INC.

Name: | WAPNO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2008 (17 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 3663987 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 4684 Kriston Lane, Pendleton, NY, United States, 14120 |
Principal Address: | 555 ELMWOOD AVENUE, Buffalo, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY ANDREOZZI | DOS Process Agent | 4684 Kriston Lane, Pendleton, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
GREGORY ANDREOZZI | Chief Executive Officer | 555 ELMWOOD AVE, BUFFALO, NY, United States, 14222 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 555 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2015-09-03 | 2024-02-27 | Address | 555 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2015-09-03 | Address | 555 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2024-02-27 | Address | 555 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
2008-04-28 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227000588 | 2023-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-29 |
230126000901 | 2023-01-26 | BIENNIAL STATEMENT | 2022-04-01 |
160413006260 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
150903002008 | 2015-09-03 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
140825006288 | 2014-08-25 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State