WEB TITLE 2000, INC.

Main Information

Company Name WEB TITLE 2000, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2001062800280
Company Status Revoked
Domicile State New York
Creation Date 2001-06-27
Original Formation Date 2000-02-14
Inactive Date 2008-03-25
Report Due Date 2005-06-30
Renewal Date -
Years Due
2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent CT Corporation System

About Company

WEB TITLE 2000, INC. operates as a Foreign For-Profit Corporation with business ID 492354.

WEB TITLE 2000, INC. was formed on Wednesday 27th June 2001, so this company age is twenty-two years, ten months and five days. This company status is currently revoked .

Principal office address of WEB TITLE 2000, INC. is 2024 W HENNETTA RD, BLDG #2, ROCHESTER, NY, 14623, USA. This address coordinates are: 43° 4' 46.3" N , 77° 36' 22.1" W.

There are currently two company principals in WEB TITLE 2000, INC.. They are: president MICHAEL MCAULEY, vice president MATTHEW L. SCHULER. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more web companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get WEB TITLE 2000, INC. data.

WEB TITLE 2000, INC. on map

GPS Data: 43° 4' 46.3" N     77° 36' 22.1" W

Address

Principal Office Address: 2024 W HENNETTA RD, BLDG #2, ROCHESTER, NY, 14623, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
MICHAEL MCAULEY President 2024 W HENNETTA RD, BLDG #2, ROCHESTER, NY, 14623, USA
View MICHAEL MCAULEY Full Report »
MATTHEW L. SCHULER Vice President 277 ALEXANDER ST., STE. 900, ROCHESTER, NY, 14607, USA
View MATTHEW L. SCHULER Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2001-06-27 2001-06-27 0003241461
Business Entity Report 2003-07-18 2003-07-18 0003241462
Change of Registered Office/Agent 2004-07-06 2004-07-02 0003241463
Revocation of Certificate of Authority 2008-03-25 2008-03-25 0003241464

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
GLOBAL CROSSING BANDWIDTH, INC. 225 KENNETH D, ROCHESTER, NY, 14623, USA Withdrawn
MDT BIOLOGIC COMPANY 1777 E. HENRIETTA RD., ROCHESTER, NY, 14623, USA Withdrawn
TRAVEL PORTS OF AMERICA, INC. 3495 Winton Place Bldg. C., ROCHESTER, NY, 14623, USA Merged
LAUREN STUDIOS, INC. 147 CLAY RD, Ste. 900, ROCHESTER, NY, 14623, USA Revoked
CASTLE COMPANY 1777 E HENRIETTA RD, ROCHESTER, NY, 14623, USA Withdrawn
BUDGET CALL LONG DISTANCE, INC. 225 KENNETH DRIVE, ROCHESTER, NY, 14623, USA Merged
CELLTECH PHARMACEUTICALS, INC. 755 Jefferson Rd, PO Box 1710, ROCHESTER, NY, 14603, USA Merged
WORLD OF SCIENCE, INC. 900 Jefferson Rd., Bldg. 4, ROCHESTER, NY, 14623, USA Revoked
MWI INC 1269 BRIGHTON-HENRIETTA, TOWNLINE RD., ROCHESTER, NY, 14623, USA Active
WEB TITLE 2000, INC. 2024 W HENNETTA RD, BLDG #2, ROCHESTER, NY, 14623, USA Revoked

Similar Companies By Name

NameAddressStatus
WEB & DESIGN SERVICES OF FORT WAYNE L.L.C. 3915 Hoagland Ave, Fort Wayne, IN, 46807, USA Active
WEB 4 LESS LLC Active
WEB ACCESS NETWORK, INC. 260 PEACHTREE ST, STE 2200, ATLANTA, GA, 30303, USA Revoked
WEB ACHIEVEMENT, INC. 27432 US 20, SOUTH BEND, IN, 46628, USA Admin Dissolved
WEB ACRES, INC. 3499 E. BAYSHORE ROAD, LOT #42, REDWOOD CITY, CA, 94063, USA Active
WEB AND SOUND INC. 5070 Woodbridge Ave, Portage, IN, 46368, USA Active
WEB BARGAINS, LLC 152 BANTA STREET, FRANKLIN, IN, 46131, USA Voluntarily Dissolved
WEB BIZ, LLC Admin Dissolved
WEB BLADES INTERNATIONAL, INC. 280 W 146TH ST, CARMEL, IN, 46032, USA Admin Dissolved
WEB BUSINESS PLANET, INC. 9532 FARMER DR, HIGHLAND, IN, 46322, USA Admin Dissolved

WEB TITLE 2000, INC. Reviews

Be the first to comment

0 comments