DZIEKONSKI REALTY COMPANY, INC.

Name: | DZIEKONSKI REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1991 (34 years ago) |
Date of dissolution: | 02 Sep 2010 |
Entity Number: | 1540277 |
ZIP code: | 14737 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1992 RUSHFORD RD., FRANKLINVILLE, NY, United States, 14737 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. ZUECH | Chief Executive Officer | 1992 RUSHFORD RD., FRANKLINVILLE, NY, United States, 14737 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1992 RUSHFORD RD., FRANKLINVILLE, NY, United States, 14737 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 2003-04-04 | Address | 9028 ROUTE 16, MACHIAS, NY, 14101, USA (Type of address: Service of Process) |
1993-08-26 | 2003-04-04 | Address | 9028 ROUTE 16, MACHIAS, NY, 14101, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 2003-04-04 | Address | 9028 ROUTE 16, MACHIAS, NY, 14101, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1993-08-26 | Address | 9028 ROUTE 16, MACHIAS, NY, 14101, USA (Type of address: Service of Process) |
1992-11-23 | 1993-08-26 | Address | ROUTE 16, DELEVAN, NY, 14042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100902000066 | 2010-09-02 | CERTIFICATE OF DISSOLUTION | 2010-09-02 |
090403002435 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070430002721 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050614002257 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030404002231 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State