Search icon

PAYUP WINDDOWN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAYUP WINDDOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1985 (40 years ago)
Date of dissolution: 07 Feb 2008
Entity Number: 1008763
ZIP code: 14030
County: Wyoming
Place of Formation: New York
Address: 13389 RTE 39-H, CHAFFEE, NY, United States, 14030

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHLEEN M. MERSMAN Agent 335 WEST STREET, P.O. BOX 26, ARCADE, NY, 14009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13389 RTE 39-H, CHAFFEE, NY, United States, 14030

Chief Executive Officer

Name Role Address
KATHLEEN M BALUS Chief Executive Officer 13389 RTE 39-H, CHAFFE, NY, United States, 14030

Links between entities

Type:
Headquarter of
Company Number:
712391
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-918-036
State:
Alabama
Type:
Headquarter of
Company Number:
606d8602-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
427482
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59923544
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2002-01-09 2005-10-05 Address 11720 OLEAN ROAD, CHAFFEE, NY, 14030, USA (Type of address: Service of Process)
2001-07-06 2005-10-05 Address 26 EDWARD ST., ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2001-07-06 2002-01-09 Address 26 EDWARD ST, ARCADE, NY, 14009, USA (Type of address: Service of Process)
2001-07-06 2005-10-05 Address 26 EDWARD ST., ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)
1999-07-27 2001-07-06 Address 674 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080207001158 2008-02-07 CERTIFICATE OF DISSOLUTION 2008-02-07
051005002998 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030805002812 2003-08-05 BIENNIAL STATEMENT 2003-07-01
020109000462 2002-01-09 CERTIFICATE OF AMENDMENT 2002-01-09
010706002636 2001-07-06 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State