Search icon

WAYNE-DALTON CORP.

Company Details

Name: WAYNE-DALTON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1990 (35 years ago)
Date of dissolution: 09 Aug 2012
Entity Number: 1435434
ZIP code: 32514
County: Suffolk
Place of Formation: Ohio
Address: 3400 COPTER ROAD, PENSACOLA, FL, United States, 32514
Principal Address: 1 DOOR DRIVE, PO BOX 67, MOUNT HOPE, NY, United States, 44660

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3400 COPTER ROAD, PENSACOLA, FL, United States, 32514

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIS MULLET Chief Executive Officer 1 DOOR DRIVE, PO BOX 67, MOUNT HOPE, NY, United States, 44660

History

Start date End date Type Value
2004-03-16 2012-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-03-11 2004-03-16 Address 1 DOOR DR, MT HOPE, OH, 44660, 0067, USA (Type of address: Principal Executive Office)
2002-03-11 2004-03-16 Address 1 DOOR DR / PO BOX 67, MT HOPE, OH, 44660, 0067, USA (Type of address: Chief Executive Officer)
1999-09-28 2012-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-28 2004-03-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809000124 2012-08-09 SURRENDER OF AUTHORITY 2012-08-09
100512002133 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080505002828 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060407002697 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040316002047 2004-03-16 BIENNIAL STATEMENT 2004-03-01

Court Cases

Court Case Summary

Filing Date:
2001-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MICHEL
Party Role:
Plaintiff
Party Name:
WAYNE-DALTON CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State