Name: | SCHUYLER WILSON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1977 (48 years ago) |
Date of dissolution: | 16 Dec 2009 |
Entity Number: | 437604 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 854 ROCK BEACH ROAD, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 854 ROCK BEACH ROAD, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
DAVID A PATTON | Chief Executive Officer | 854 ROCK BEACH ROAD, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-25 | 2007-07-23 | Address | 86 WHITE STREET, ROCHESTER, NY, 14608, 1435, USA (Type of address: Chief Executive Officer) |
2001-06-25 | 2007-07-23 | Address | 86 WHITE STREET, ROCHESTER, NY, 14608, 1435, USA (Type of address: Principal Executive Office) |
2001-06-25 | 2006-11-22 | Address | 86 WHITE STREET, ROCHESTER, NY, 14608, 1435, USA (Type of address: Service of Process) |
1993-05-12 | 2001-06-25 | Address | 86 WHITE STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2001-06-25 | Address | PO BOX 207, ROCHESTER, NY, 14601, 0207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180925034 | 2018-09-25 | ASSUMED NAME LLC INITIAL FILING | 2018-09-25 |
091216000128 | 2009-12-16 | CERTIFICATE OF DISSOLUTION | 2009-12-16 |
070723003116 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
061122000693 | 2006-11-22 | CERTIFICATE OF AMENDMENT | 2006-11-22 |
050817002646 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State