DELWYN, INC.

Name: | DELWYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1967 (58 years ago) |
Date of dissolution: | 05 Apr 2002 |
Entity Number: | 214169 |
ZIP code: | 14085 |
County: | Erie |
Place of Formation: | New York |
Address: | 6009 DOVER RD, LAKEVIEW, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6009 DOVER RD, LAKEVIEW, NY, United States, 14085 |
Name | Role | Address |
---|---|---|
CAROL L PICCIONE | Chief Executive Officer | 6009 DOVER RD, LAKEVIEW, NY, United States, 14085 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-22 | 2001-09-07 | Address | 6009 DOVER RD, LAKEVIEW, NY, 14085, 9656, USA (Type of address: Principal Executive Office) |
1995-05-26 | 2001-09-07 | Address | 6009 DOVER ROAD, LAKEVIEW, NY, 14085, 9656, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 1997-09-22 | Address | 6009 DOVER ROAD, LAKEVIEW, NY, 14085, 9656, USA (Type of address: Principal Executive Office) |
1995-05-26 | 1997-09-22 | Address | 6009 DOVER ROAD, LAKEVIEW, NY, 14085, 9656, USA (Type of address: Service of Process) |
1993-04-23 | 1995-05-26 | Address | 6009 DOVER ROAD, LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020405000807 | 2002-04-05 | CERTIFICATE OF DISSOLUTION | 2002-04-05 |
010907002199 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
991005002446 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
970922002597 | 1997-09-22 | BIENNIAL STATEMENT | 1997-09-01 |
950526002104 | 1995-05-26 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State