Search icon

WYNN'S-PRECISION FLUID SEALING DIVISION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HEINZ DROXNER Chief Executive Officer 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State