R. E. DIETZ COMPANY

Name: | R. E. DIETZ COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1887 (138 years ago) |
Date of dissolution: | 11 Oct 2017 |
Entity Number: | 10542 |
ZIP code: | 29142 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 207 COOPER DRIVE, SANTEE, SC, United States, 29142 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS GSCHWENDER | Chief Executive Officer | 207 COOPER DRIVE, SANTEE, SC, United States, 29142 |
Name | Role | Address |
---|---|---|
THOMAS GSCHWENDER | DOS Process Agent | 207 COOPER DRIVE, SANTEE, SC, United States, 29142 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-19 | 2017-01-25 | Address | 639 N. SALINA ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1994-06-15 | 2017-01-25 | Address | 639 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1994-06-15 | 1999-02-19 | Address | 111 BURLINGAME ROAD, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1994-06-15 | 2017-01-25 | Address | 639 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1981-12-29 | 1981-12-29 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 1.25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171011000656 | 2017-10-11 | CERTIFICATE OF DISSOLUTION | 2017-10-11 |
170125002036 | 2017-01-25 | BIENNIAL STATEMENT | 2015-02-01 |
010226002482 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990219002547 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970221002389 | 1997-02-21 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State