Search icon

CHEDWEL CREDITOR GROUP INC.

Company Details

Name: CHEDWEL CREDITOR GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1992 (33 years ago)
Date of dissolution: 03 Aug 2007
Entity Number: 1650188
ZIP code: 44122
County: Chautauqua
Place of Formation: New York
Address: RAYMOND MURPHY, 25800 SCIENCE PARK DR STE 200, BEACHWOOD, OH, United States, 44122
Principal Address: RAYMOND MURPHY, 25800 SCIENCE PARK DR STE 200, BEACHWOOD, OH, United States, 44120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAYMOND MURPHY, 25800 SCIENCE PARK DR STE 200, BEACHWOOD, OH, United States, 44122

Chief Executive Officer

Name Role Address
RAYMOND MURPHY Chief Executive Officer 25800 SCIENCE PARK DRIVE, SUITE 200, BEACHWOOD, OH, United States, 44122

History

Start date End date Type Value
2002-07-11 2004-08-03 Address PO BOX 220, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process)
2002-07-11 2004-08-03 Address 5149 RTE 430, UNIT 103 CHEDWEL CLUB, DEWITTVILLE, NY, 14728, USA (Type of address: Principal Executive Office)
2002-07-11 2004-08-03 Address PO BOX 100, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer)
2000-07-14 2002-07-11 Address CHEDWEL CLUB, UNIT 103, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer)
2000-07-14 2002-07-11 Address CHEDWEL CLUB, UNIT 103, DEWITTVILLE, NY, 14728, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070803000482 2007-08-03 CERTIFICATE OF DISSOLUTION 2007-08-03
060707002596 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040803002450 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020711002125 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000714002162 2000-07-14 BIENNIAL STATEMENT 2000-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State