Name: | R.M. NEWELL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1962 (63 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 144355 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5150 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M NEWELL | Chief Executive Officer | 5150 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5150 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-19 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-20 | 2024-11-25 | Address | 5150 MAIN ST, WILLIAMSVILLE, NY, 14221, 5293, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2024-11-25 | Address | 5150 MAIN ST, WILLIAMSVILLE, NY, 14221, 5293, USA (Type of address: Service of Process) |
1962-01-15 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003401 | 2024-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-06 |
140402002358 | 2014-04-02 | BIENNIAL STATEMENT | 2014-01-01 |
120127002961 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100209002005 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080110002528 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State