Name: | CWR MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1959 (66 years ago) |
Date of dissolution: | 11 Aug 2010 |
Entity Number: | 118123 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7000 FLY ROAD, P.O. BOX 2669, SYRACUSE, NY, United States, 13220 |
Principal Address: | 7000 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7000 FLY ROAD, P.O. BOX 2669, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
JAMES A. MURPHY | Chief Executive Officer | 7000 FLY ROAD, P.O. BOX 2669, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-28 | 1997-12-24 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1959-03-18 | 1979-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1959-03-18 | 1994-04-27 | Address | NO STREET ADDRESS GIVEN, DEWITT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100811000031 | 2010-08-11 | CERTIFICATE OF DISSOLUTION | 2010-08-11 |
090306002793 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
050420002213 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030304003165 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010316002790 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State