Name: | DEXION INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1958 (66 years ago) |
Date of dissolution: | 19 Oct 1993 |
Entity Number: | 115697 |
ZIP code: | 60532 |
County: | New York |
Place of Formation: | Delaware |
Address: | 550 WARRENVILLE RD., LISLE, IL, United States, 60532 |
Principal Address: | 550 WARRENVILLE ROAD, LISLE, IL, United States, 60532 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. R. REUM | Chief Executive Officer | 550 WARRENVILLE ROAD, LISLE, IL, United States, 60532 |
Name | Role | Address |
---|---|---|
%THE INTERLAKE CORPORATION | DOS Process Agent | 550 WARRENVILLE RD., LISLE, IL, United States, 60532 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-09 | 1993-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-03-09 | 1993-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-06-21 | 1989-03-09 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-21 | 1989-03-09 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-12-31 | 1976-06-21 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931019000202 | 1993-10-19 | SURRENDER OF AUTHORITY | 1993-10-19 |
930309002138 | 1993-03-09 | BIENNIAL STATEMENT | 1992-12-01 |
C117467-2 | 1990-03-13 | ASSUMED NAME CORP INITIAL FILING | 1990-03-13 |
B750684-2 | 1989-03-09 | CERTIFICATE OF AMENDMENT | 1989-03-09 |
A323218-2 | 1976-06-21 | CERTIFICATE OF AMENDMENT | 1976-06-21 |
A170263-5 | 1974-07-19 | CERTIFICATE OF MERGER | 1974-07-19 |
138400 | 1958-12-31 | APPLICATION OF AUTHORITY | 1958-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State