Name: | WYOMING REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1979 (46 years ago) |
Entity Number: | 560621 |
ZIP code: | 14619 |
County: | Monroe |
Place of Formation: | New York |
Address: | 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E PHILIP SAUNDERS | Chief Executive Officer | 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619 |
Name | Role | Address |
---|---|---|
E PHILIP SAUNDERS | DOS Process Agent | 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-05-01 | Address | 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501039750 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501005024 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210505060576 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501060458 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
20190327051 | 2019-03-27 | ASSUMED NAME LLC INITIAL FILING | 2019-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State