WIDMER'S WINE CELLARS, INC.

Name: | WIDMER'S WINE CELLARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1982 (43 years ago) |
Date of dissolution: | 01 Jul 1997 |
Entity Number: | 783638 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 303 N BLOOMFIELD RD, CANANDAIGUA, NY, United States, 14424 |
Address: | 116 BUFFALO ST, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 BUFFALO ST, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
RICHARD SANDS | Chief Executive Officer | 116 BUFFALO ST, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-24 | 1996-08-06 | Address | ONE NIAGARA LANE, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
1993-02-19 | 1996-08-06 | Address | 116 BUFFALO ST, CANANDAIGUA, NY, 14424, 1086, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1996-08-06 | Address | 116 BUFFALO ST, CANANDAIGUA, NY, 14424, 1086, USA (Type of address: Principal Executive Office) |
1989-05-31 | 1993-09-24 | Address | ONE NIAGARA LANE, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
1983-02-18 | 1989-05-31 | Address | WEST AVE., NO STREET NUMBER, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970701000522 | 1997-07-01 | CERTIFICATE OF MERGER | 1997-07-01 |
960806002651 | 1996-08-06 | BIENNIAL STATEMENT | 1996-07-01 |
930924003018 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930219003026 | 1993-02-19 | BIENNIAL STATEMENT | 1992-07-01 |
C016965-2 | 1989-05-31 | CERTIFICATE OF AMENDMENT | 1989-05-31 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State