Search icon

DENROSE DEVELOPMENT, INC.

Company Details

Name: DENROSE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1989 (36 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 1379610
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MR. BRUCE WISBAUM Chief Executive Officer 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-04-19 1993-09-02 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-04-19 1993-09-02 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1989-08-25 1993-09-02 Address 910 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021231000090 2002-12-31 CERTIFICATE OF DISSOLUTION 2002-12-31
010808002616 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990920002003 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970814002354 1997-08-14 BIENNIAL STATEMENT 1997-08-01
930902002154 1993-09-02 BIENNIAL STATEMENT 1993-08-01
930419002703 1993-04-19 BIENNIAL STATEMENT 1992-08-01
C058960-3 1989-09-26 CERTIFICATE OF AMENDMENT 1989-09-26
C048462-3 1989-08-25 CERTIFICATE OF INCORPORATION 1989-08-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State