Name: | W & K CARRIER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 4369899 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | VLADIMIR PULA, 64 BROOKDALE PARK, ROCHESTER, NY, United States, 14609 |
Principal Address: | 96 DEL MONTE ST, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VLADIMIR PULA, 64 BROOKDALE PARK, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
VLADIMIR PULA | Chief Executive Officer | 96 DEL MONTE ST, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-19 | 2025-01-23 | Address | 96 DEL MONTE ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2019-04-17 | 2021-03-19 | Address | 620 MORNING GLORY DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-06 | 2025-01-23 | Address | VLADIMIR PULA, 64 BROOKDALE PARK, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003730 | 2024-11-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-25 |
210319060392 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190417002029 | 2019-04-17 | BIENNIAL STATEMENT | 2018-03-01 |
130306000464 | 2013-03-06 | CERTIFICATE OF INCORPORATION | 2013-03-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State