Search icon

RICHARD M. WRIGHT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD M. WRIGHT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 1979 (46 years ago)
Date of dissolution: 19 Aug 2014
Entity Number: 566604
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 240 RUSSO BLDG, FREDONIA, NY, United States, 14063
Principal Address: ONE PARK PLACE / SUITE 240, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M WRIGHT, DDS Chief Executive Officer ONE PARK PLACE / SUITE 240, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 RUSSO BLDG, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1993-07-20 2011-06-21 Address ONE PARK PLACE, SUITE 240, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1993-07-20 2011-06-21 Address ONE PARK PLACE, SUITE 240, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1993-01-19 1993-07-20 Address 240 RUSSO BLDG, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-07-20 Address 240 RUSSO BLDG, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1993-01-19 2011-06-21 Address 240 RUSSO BLDG, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190725055 2019-07-25 ASSUMED NAME CORP INITIAL FILING 2019-07-25
140819000669 2014-08-19 CERTIFICATE OF DISSOLUTION 2014-08-19
130621002100 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110621002721 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090601002760 2009-06-01 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State