Search icon

DEXION INCORPORATED

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W. R. REUM Chief Executive Officer 550 WARRENVILLE ROAD, LISLE, IL, United States, 60532

DOS Process Agent

Name Role Address
%THE INTERLAKE CORPORATION DOS Process Agent 550 WARRENVILLE RD., LISLE, IL, United States, 60532

History

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)

Filings

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