BYDATEL CORPORATION

Name: | BYDATEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1986 (39 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1060119 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 2741 TRANSIT RD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C ECKIS | DOS Process Agent | 2741 TRANSIT RD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
JOHN C ECKIS | Chief Executive Officer | 2741 TRANSIT RD, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-24 | 1989-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02 |
1989-04-24 | 1989-04-24 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0035 |
1987-05-22 | 1989-04-24 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0035 |
1987-02-17 | 1987-05-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1986-02-25 | 1995-03-15 | Address | 135 DELAWARE AVE., 1 FIRST MARK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1694533 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020222002178 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
980512002876 | 1998-05-12 | BIENNIAL STATEMENT | 1998-02-01 |
950315002081 | 1995-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
C002749-17 | 1989-04-24 | CERTIFICATE OF AMENDMENT | 1989-04-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State