Entity Number 1551916
Status Inactive
NameWTF HOLDINGS, INC.
CountyMonroe
Date of registration 31 May 1991 (33 years ago) 31 May 1991
Date of dissolution 21 Mar 2000 21 Mar 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 10 GREENWICH ST., ROCHESTER, NY, United States, 14608
Principal Address ZIP code 14608
Address 95 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618
Address ZIP code 14618
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM T FISHER
Chief Executive Officer
10 GREENWICH ST., ROCHESTER, NY, United States, 14608
GOLDMAN, NEWMAN, SHINDER & FRANKLIN
DOS Process Agent
95 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618
1997-06-16
1999-06-22
Address
107 NORRIS DR, SUITE J, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1997-06-16
1999-06-22
Address
WILLIAM T FISHER, 107 NORRIS DR STE J, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1993-04-01
1997-06-16
Address
1805 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-04-01
1997-06-16
Address
1805 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1993-04-01
1997-06-16
Address
TEMPLE BUILDING, 9TH FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1991-05-31
1993-04-01
Address
900 TEMPLE BLDG., 9TH FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
000321000181
2000-03-21
CERTIFICATE OF DISSOLUTION
2000-03-21
990622002325
1999-06-22
BIENNIAL STATEMENT
1999-05-01
981118000148
1998-11-18
CERTIFICATE OF AMENDMENT
1998-11-18
970616002205
1997-06-16
BIENNIAL STATEMENT
1997-05-01
000045002720
1993-09-02
BIENNIAL STATEMENT
1993-05-01
930401002647
1993-04-01
BIENNIAL STATEMENT
1992-05-01
910531000229
1991-05-31
CERTIFICATE OF INCORPORATION
1991-05-31
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts