Search icon

WF2, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WF2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1985 (40 years ago)
Date of dissolution: 27 Mar 2015
Entity Number: 978986
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 500 HELENDALE RD, STE 190, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY C HOSTUTLER Chief Executive Officer 500 HELENDALE RD, STE 190, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 HELENDALE RD, STE 190, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2005-04-08 2013-04-01 Address 985 BAY ST, ROCHESTER, NY, 14609, 4817, USA (Type of address: Service of Process)
2005-04-08 2013-04-01 Address 985 BAY ST, ROCHESTER, NY, 14609, 4817, USA (Type of address: Chief Executive Officer)
2005-04-08 2013-04-01 Address 985 BAY ST, ROCHESTER, NY, 14609, 4817, USA (Type of address: Principal Executive Office)
2003-04-03 2005-04-08 Address 985 BAY ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2003-04-03 2005-04-08 Address 985 BAY ST., ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150327000094 2015-03-27 CERTIFICATE OF DISSOLUTION 2015-03-27
140116000476 2014-01-16 CERTIFICATE OF AMENDMENT 2014-01-16
130401002416 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110328002557 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090226002754 2009-02-26 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State