DRYAD CORPORATION

Name: | DRYAD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1957 (68 years ago) |
Date of dissolution: | 06 Jun 2002 |
Entity Number: | 169014 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | 201 MAIN ST, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
MARY W CADY | Chief Executive Officer | 201 MAIN ST, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
MARY W CADY | DOS Process Agent | 201 MAIN ST, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-03 | 2001-12-14 | Address | 201 MAIN ST, YOUNGSTOWN, NY, 14174, 1012, USA (Type of address: Service of Process) |
1992-12-14 | 2001-12-14 | Address | 201 MAIN ST, YOUNGSTOWN, NY, 14174, 1012, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1997-12-03 | Address | 201 MAIN ST, YOUNGSTOWN, NY, 14174, 1012, USA (Type of address: Service of Process) |
1992-12-14 | 2001-12-14 | Address | 201 MAIN ST, YOUNGSTOWN, NY, 14174, 1012, USA (Type of address: Principal Executive Office) |
1987-04-28 | 1992-12-14 | Address | 201 MAIN STREET, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020606000662 | 2002-06-06 | CERTIFICATE OF DISSOLUTION | 2002-06-06 |
011214002587 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
C293488-2 | 2000-09-19 | ASSUMED NAME CORP INITIAL FILING | 2000-09-19 |
991229002258 | 1999-12-29 | BIENNIAL STATEMENT | 1999-12-01 |
971203002382 | 1997-12-03 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State