PAYUP WINDDOWN, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
KATHLEEN M. MERSMAN | Agent | 335 WEST STREET, P.O. BOX 26, ARCADE, NY, 14009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13389 RTE 39-H, CHAFFEE, NY, United States, 14030 |
Name | Role | Address |
---|---|---|
KATHLEEN M BALUS | Chief Executive Officer | 13389 RTE 39-H, CHAFFE, NY, United States, 14030 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State