Name: | NYLOMOLD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 140184 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 515 LEE RD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 35000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 LEE RD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JOSEPH BETRO | Chief Executive Officer | 515 LEE RD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2001-09-13 | Address | 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Principal Executive Office) |
1996-10-07 | 1999-10-28 | Address | 515 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1995-06-16 | 1999-10-28 | Address | 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 1999-10-28 | Address | 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Principal Executive Office) |
1995-06-16 | 1996-10-07 | Address | 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114488 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010913002639 | 2001-09-13 | BIENNIAL STATEMENT | 2001-08-01 |
010502000289 | 2001-05-02 | CERTIFICATE OF AMENDMENT | 2001-05-02 |
991028002352 | 1999-10-28 | BIENNIAL STATEMENT | 1999-08-01 |
970821002039 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State