Search icon

RWR INC.

Company Details

Name: RWR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1984 (40 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 900996
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 10 CARRIAGE STREET, HONEOYE FALLS, NY, United States, 14472
Principal Address: 1150 WOODSBORO FARM, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer 10 CARRIAGE STREET, HONEYOE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CARRIAGE STREET, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
1993-05-27 1994-06-28 Address 1150 WOODSBORO FARM, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1984-11-27 1993-05-27 Address 1150 WOODSBORO FARMS, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1560399 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940628002040 1994-06-28 BIENNIAL STATEMENT 1993-11-01
930527002076 1993-05-27 BIENNIAL STATEMENT 1992-11-01
B557914-3 1987-10-22 CERTIFICATE OF MERGER 1987-10-22
B165224-4 1984-11-27 CERTIFICATE OF INCORPORATION 1984-11-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State