Name: | WAYLESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1983 (42 years ago) |
Date of dissolution: | 14 Jun 2001 |
Entity Number: | 825633 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 2858 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Principal Address: | 466B EVANS STREET, EVANS SHERIDAN PLAZA, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD B. FREEDMAN, ESQ. | DOS Process Agent | 2858 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
KAAREN NORMAN | Chief Executive Officer | 466B EVANS STREET, EVANS SHERIDAN PLAZA, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-03 | 1993-05-10 | Address | BANK OF NEW YORK BLDG., 2858 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010614000821 | 2001-06-14 | CERTIFICATE OF DISSOLUTION | 2001-06-14 |
990408002501 | 1999-04-08 | BIENNIAL STATEMENT | 1999-03-01 |
970310002093 | 1997-03-10 | BIENNIAL STATEMENT | 1997-03-01 |
940527002130 | 1994-05-27 | BIENNIAL STATEMENT | 1994-03-01 |
930510002711 | 1993-05-10 | BIENNIAL STATEMENT | 1993-03-01 |
A956004-3 | 1983-03-03 | CERTIFICATE OF INCORPORATION | 1983-03-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State