Search icon

WOKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1983 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 815846
ZIP code: 14611
County: Monroe
Place of Formation: New York
Principal Address: 2 MT READ BLVD, ROCHESTER, NY, United States, 14611
Address: MT READ BLVD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER Y. KAM DOS Process Agent MT READ BLVD, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
CHRISTOPHER Y. KAM Chief Executive Officer 2 MT READ BLVD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2003-01-23 2005-02-23 Address 393 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-01-23 2005-02-23 Address 393 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-01-23 2005-02-23 Address 393 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2001-01-26 2003-01-23 Address 700 CORWIN RD., ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2001-01-26 2003-01-23 Address 700 CORWIN RD., ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2115941 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070110002627 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050223002264 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030123002281 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010126002577 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State