Name: | PAYNE ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1964 (61 years ago) |
Date of dissolution: | 25 Apr 2003 |
Entity Number: | 178338 |
ZIP code: | 14619 |
County: | Monroe |
Place of Formation: | New York |
Address: | 126 W SAWYER PL, ROCHESTER, NY, United States, 14619 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD CARLSON | DOS Process Agent | 126 W SAWYER PL, ROCHESTER, NY, United States, 14619 |
Name | Role | Address |
---|---|---|
CLIFFORD CARLSON | Chief Executive Officer | 126 W SAWYER PL, ROCHESTER, NY, United States, 14619 |
Start date | End date | Type | Value |
---|---|---|---|
1964-07-16 | 1993-02-22 | Address | 126 W. SAWYER PLACE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140516101 | 2014-05-16 | ASSUMED NAME CORP INITIAL FILING | 2014-05-16 |
030425000394 | 2003-04-25 | CERTIFICATE OF DISSOLUTION | 2003-04-25 |
980625002386 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
960724002273 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
000050006959 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930222002125 | 1993-02-22 | BIENNIAL STATEMENT | 1992-07-01 |
446359 | 1964-07-16 | CERTIFICATE OF INCORPORATION | 1964-07-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State