Name: | DIVERSIFIED SCRAP METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1992 (32 years ago) |
Date of dissolution: | 15 Aug 2008 |
Entity Number: | 1687136 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 338 AVALON DRIVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MICHAELS | Chief Executive Officer | 338 AVALON DRIVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 338 AVALON DRIVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-18 | 2006-12-14 | Address | 50 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 2006-12-14 | Address | 50 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
1994-01-18 | 2006-12-14 | Address | 50 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
1992-12-15 | 1994-01-18 | Address | 50 PORTLAND AVENUE, ROCHESTER, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080815000387 | 2008-08-15 | CERTIFICATE OF DISSOLUTION | 2008-08-15 |
061214002376 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050107002865 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
021115002684 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
981204002551 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961217002661 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
940118002535 | 1994-01-18 | BIENNIAL STATEMENT | 1993-12-01 |
921215000065 | 1992-12-15 | CERTIFICATE OF INCORPORATION | 1992-12-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State