Name: | WAYNE DOOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1992 (33 years ago) |
Date of dissolution: | 06 Jul 2009 |
Entity Number: | 1652478 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 5659 HERMAN HILL RD, HAMBURG, NY, United States, 14075 |
Principal Address: | 6736 BOSTON STATE ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5659 HERMAN HILL RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
DONNA M KUHN | Chief Executive Officer | 5659 HERMAN HILL RD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-01 | 2008-07-16 | Address | PO BOX 123, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer) |
2002-07-01 | 2008-07-16 | Address | PO BOX 123, NORTH BOSTON, NY, 14110, USA (Type of address: Service of Process) |
2000-07-21 | 2002-07-01 | Address | PO BOX 212, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2000-07-21 | Address | 6736 BOSTON STATE ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2002-07-01 | Address | P.O. BOX 212, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090706000274 | 2009-07-06 | CERTIFICATE OF DISSOLUTION | 2009-07-06 |
080716002841 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060630002567 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040730002720 | 2004-07-30 | BIENNIAL STATEMENT | 2004-07-01 |
020701002147 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State