Name: | PARKER WELLINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1983 (42 years ago) |
Date of dissolution: | 02 Oct 2013 |
Entity Number: | 851214 |
ZIP code: | 13850 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 PLAZA DRIVE, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 PLAZA DRIVE, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
RICHARD E. KOFFMAN | Chief Executive Officer | 300 PLAZA DRIVE, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-27 | 1984-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-06-27 | 1997-06-10 | Address | 120 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131002000078 | 2013-10-02 | CERTIFICATE OF DISSOLUTION | 2013-10-02 |
130625006092 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110707002025 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090716002485 | 2009-07-16 | BIENNIAL STATEMENT | 2009-06-01 |
070626002177 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State