Search icon

WILLOTH, INC.

Company Details

Name: WILLOTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1975 (50 years ago)
Date of dissolution: 25 Aug 2014
Entity Number: 384701
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 9 RIESLING COURT, FAIRPORT, NY, United States, 14450
Principal Address: 9 RIESLING CT, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 RIESLING COURT, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JAMES D WILLOTH Chief Executive Officer 9 RIESLING CT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1992-12-10 2007-11-29 Address 38 GARDINER PARK, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1992-12-10 2007-11-29 Address 38 GARDINER PARK, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1992-12-10 2007-01-10 Address 38 GARDINER PARK, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1977-09-07 2007-01-10 Name EMPIRE OPTICAL, INC.
1975-11-18 1977-09-07 Name MUSCHETT-WILLOTH LABS, LTD.

Filings

Filing Number Date Filed Type Effective Date
140825000036 2014-08-25 CERTIFICATE OF DISSOLUTION 2014-08-25
20110228011 2011-02-28 ASSUMED NAME CORP DISCONTINUANCE 2011-02-28
071129002257 2007-11-29 BIENNIAL STATEMENT 2007-11-01
20070216045 2007-02-16 ASSUMED NAME CORP INITIAL FILING 2007-02-16
070110000182 2007-01-10 CERTIFICATE OF AMENDMENT 2007-01-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State