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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RAYMOND MURPHY, 25800 SCIENCE PARK DR STE 200, BEACHWOOD, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
RAYMOND MURPHY | Chief Executive Officer | 25800 SCIENCE PARK DRIVE, SUITE 200, BEACHWOOD, OH, United States, 44122 |
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) |
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