Name: | WINSEMAN MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 5074556 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 195 DEWEY AVE, ROCHESTER, NY, United States, 14608 |
Principal Address: | 195 DEWEY AVENUE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 DEWEY AVE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
MICHAEL W. WINSEMAN | Chief Executive Officer | 195 DEWEY AVENUE, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-10 | 2024-04-04 | Address | 195 DEWEY AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2019-04-24 | 2024-04-04 | Address | 195 DEWEY AVE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2017-01-26 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-26 | 2019-04-24 | Address | 175 COUNTY ROAD, #9, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000933 | 2024-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-27 |
200910060610 | 2020-09-10 | BIENNIAL STATEMENT | 2019-01-01 |
190424000720 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
170126010084 | 2017-01-26 | CERTIFICATE OF INCORPORATION | 2017-01-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State