Search icon

DECATUR WIRE DIE NORTH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LARRY G SAALFRANK Chief Executive Officer 1921 W PATTERSON ST, DECATUR, IN, United States, 46733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1921 W PATTERSON ST, PO BOX 187, DECATUR, IN, United States, 46733

History

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)

Filings

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