Name: | WIMPY'S BURGER BASKET OF GREECE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2012 (12 years ago) |
Date of dissolution: | 07 Sep 2022 |
Entity Number: | 4305376 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 850 LONG POND RD, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH DIMITROV | DOS Process Agent | 850 LONG POND RD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
ELIZABETH DIMITROV | Chief Executive Officer | 850 LONG POND RD, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2023-01-18 | Address | 850 LONG POND RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2014-10-08 | 2023-01-18 | Address | 850 LONG POND RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2014-10-08 | 2020-10-02 | Address | 850 LONG POND RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2012-10-09 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-09 | 2014-10-08 | Address | 2160 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118004457 | 2022-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-07 |
201002061103 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181016006311 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161020006131 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141008007019 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121009000278 | 2012-10-09 | CERTIFICATE OF INCORPORATION | 2012-10-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State