Name: | WHIRLWIND AUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1977 (48 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 422141 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 BOXART STREET, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 BOXART STREET, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
MICHAEL LAIACONA | Chief Executive Officer | 100 BOXART STREET, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1994-02-03 | Address | 100 BOXART STREET, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1994-02-03 | Address | 100 BOXART STREET, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1977-01-27 | 1993-04-15 | Address | 100 BOXART ST., ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090709015 | 2009-07-09 | ASSUMED NAME CORP INITIAL FILING | 2009-07-09 |
961231000033 | 1996-12-31 | CERTIFICATE OF DISSOLUTION | 1996-12-31 |
940203002721 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930415003155 | 1993-04-15 | BIENNIAL STATEMENT | 1993-01-01 |
A373585-4 | 1977-01-27 | CERTIFICATE OF INCORPORATION | 1977-01-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State