Name: | CW SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1935 (90 years ago) |
Date of dissolution: | 31 Oct 2001 |
Entity Number: | 48733 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 244 HILLARY LN, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 HILLARY LN, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
GEORGE C WIEDEMER | Chief Executive Officer | 244 HILLARY LN, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-01 | 2001-09-27 | Address | 244 HILARY LANE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2001-02-01 | 2001-03-12 | Name | C.W. SERVICES, INC. |
1995-04-07 | 2001-09-27 | Address | 283 CENTRAL AVE, ROCHESTER, NY, 14605, 1890, USA (Type of address: Principal Executive Office) |
1995-04-07 | 2001-09-27 | Address | 283 CENTRAL AVE, ROCHESTER, NY, 14605, 1890, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2001-02-01 | Address | 283 CENTRAL AVE, ROCHESTER, NY, 14605, 1890, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011023000148 | 2001-10-23 | CERTIFICATE OF MERGER | 2001-10-31 |
010927002739 | 2001-09-27 | BIENNIAL STATEMENT | 2001-09-01 |
010312000122 | 2001-03-12 | CERTIFICATE OF AMENDMENT | 2001-03-12 |
010201000018 | 2001-02-01 | CERTIFICATE OF AMENDMENT | 2001-02-01 |
990923002089 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State