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
Name | Role | Address |
---|---|---|
ROBERT ROSS | Chief Executive Officer | 10 CARRIAGE STREET, HONEYOE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CARRIAGE STREET, HONEOYE FALLS, NY, United States, 14472 |
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) |
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