Name: | W & L, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1976 (49 years ago) |
Entity Number: | 394833 |
ZIP code: | 77375 |
County: | Niagara |
Place of Formation: | New York |
Address: | 8602 BROGAN CT, TOMBALL, TX, United States, 77375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MARZOLF | Chief Executive Officer | 8602 BROGAN CT, TOMBALL, TX, United States, 77375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8602 BROGAN CT, TOMBALL, TX, United States, 77375 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 1998-03-16 | Address | 4214 PINE LANE, LOT #56, SPRING, TX, 77389, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2006-03-28 | Address | 304 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2006-03-28 | Address | 304 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1976-03-22 | 1995-04-11 | Address | CHURCH ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120130006 | 2012-01-30 | ASSUMED NAME LLC INITIAL FILING | 2012-01-30 |
100325002485 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080306002541 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060328002510 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040315002899 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020312002774 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000321002163 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980316002580 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
950411002039 | 1995-04-11 | BIENNIAL STATEMENT | 1994-03-01 |
B005610-3 | 1983-07-27 | CERTIFICATE OF AMENDMENT | 1983-07-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State