WYNN'S-PRECISION FLUID SEALING DIVISION

Name: | WYNN'S-PRECISION FLUID SEALING DIVISION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1986 (39 years ago) |
Date of dissolution: | 06 Jul 2009 |
Entity Number: | 1054236 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | DYNAMIC SEALS, INC. |
Fictitious Name: | WYNN'S-PRECISION FLUID SEALING DIVISION |
Principal Address: | 3700 MAYFLOWER, LYNCHBURG, VA, United States, 24506 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEINZ DROXNER | Chief Executive Officer | 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-04 | 2004-03-04 | Address | 104 HARTMANN DRIVE, LEBANON, TN, 37087, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2001-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-03 | 2001-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-14 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-14 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090706000275 | 2009-07-06 | CERTIFICATE OF TERMINATION | 2009-07-06 |
080130003307 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060223003069 | 2006-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
040304002748 | 2004-03-04 | BIENNIAL STATEMENT | 2004-01-01 |
011018000777 | 2001-10-18 | CERTIFICATE OF CHANGE | 2001-10-18 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State