Name: | VANDERLAY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1997 (28 years ago) |
Date of dissolution: | 17 May 2023 |
Entity Number: | 2196518 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1020 JOHN STREET, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC RORAPAUGH | Chief Executive Officer | 1020 JOHN STREET, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
SYSTEMS MANAGEMENT PLANNING, INC. | DOS Process Agent | 1020 JOHN STREET, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2023-08-09 | Address | 1020 JOHN STREET, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2023-08-09 | Address | 1020 JOHN STREET, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2013-11-18 | 2017-11-01 | Address | 1020 JOHN STREET, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2012-11-08 | 2013-11-18 | Address | 75 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2012-11-08 | 2013-11-18 | Address | 75 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809000139 | 2023-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-17 |
201231000418 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
191101060172 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006123 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006293 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State