Search icon

DYNABRADE, INC.

Company Details

Name: DYNABRADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1966 (59 years ago)
Date of dissolution: 30 Sep 2006
Entity Number: 200567
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 8989 SHERIDAN DRIVE, CLARENCE, NY, United States, 14031
Principal Address: 8989 SHERIDAN DR, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8989 SHERIDAN DRIVE, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
WALTER N WELSCH Chief Executive Officer 8989 SHERIDAN DR., CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2002-06-24 2003-06-26 Address 50 FOUNTAIN PLAZA, STE 301, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-09-29 1998-09-29 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
1998-09-29 1998-09-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 4100
1995-02-24 2002-06-24 Address 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-12-30 1993-12-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 2

Filings

Filing Number Date Filed Type Effective Date
20080228025 2008-02-28 ASSUMED NAME CORP INITIAL FILING 2008-02-28
060919000473 2006-09-19 CERTIFICATE OF MERGER 2006-09-30
060620002212 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040730002645 2004-07-30 BIENNIAL STATEMENT 2004-07-01
030626000179 2003-06-26 CERTIFICATE OF CHANGE 2003-06-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State