Name: | DECATUR WIRE DIE NORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1271583 |
ZIP code: | 46733 |
County: | Oneida |
Place of Formation: | Indiana |
Address: | 1921 W PATTERSON ST, PO BOX 187, DECATUR, IN, United States, 46733 |
Principal Address: | 1921 W PATTERSON ST, DECATUR, IN, United States, 46733 |
Name | Role | Address |
---|---|---|
LARRY G SAALFRANK | Chief Executive Officer | 1921 W PATTERSON ST, DECATUR, IN, United States, 46733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1921 W PATTERSON ST, PO BOX 187, DECATUR, IN, United States, 46733 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 1998-06-03 | Address | 8917 FLATROCK RD, HOAGLAND, IN, 46745, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1998-06-03 | Address | 8917 FLATROCK RD, HOAGLAND, IN, 46745, USA (Type of address: Principal Executive Office) |
1988-06-21 | 1993-01-12 | Address | 1921 WEST PATTERSON ST., DECATUR, IN, 46733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680291 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
980603002571 | 1998-06-03 | BIENNIAL STATEMENT | 1998-06-01 |
960716002411 | 1996-07-16 | BIENNIAL STATEMENT | 1996-06-01 |
930831002517 | 1993-08-31 | BIENNIAL STATEMENT | 1993-06-01 |
930112002412 | 1993-01-12 | BIENNIAL STATEMENT | 1992-06-01 |
B654684-4 | 1988-06-21 | APPLICATION OF AUTHORITY | 1988-06-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State