Name: | D. J. MEAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1926 (99 years ago) |
Date of dissolution: | 31 Dec 1986 |
Entity Number: | 22178 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | & GOODYEAR; A L DUTTON, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 67500
Type CAP
Name | Role | Address |
---|---|---|
HODGSON RUSS ANDREWS WOOD | DOS Process Agent | & GOODYEAR; A L DUTTON, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-13 | 1980-05-13 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1980-05-13 | 1980-05-13 | Shares | Share type: PAR VALUE, Number of shares: 675, Par value: 100 |
1957-02-28 | 1986-12-31 | Address | 1411 WILLIAM ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1926-04-13 | 1939-11-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C295788-2 | 2000-11-17 | ASSUMED NAME CORP INITIAL FILING | 2000-11-17 |
B441958-6 | 1986-12-31 | CERTIFICATE OF MERGER | 1986-12-31 |
B014917-3 | 1983-08-29 | CERTIFICATE OF AMENDMENT | 1983-08-29 |
A668086-5 | 1980-05-13 | CERTIFICATE OF AMENDMENT | 1980-05-13 |
53946 | 1957-02-28 | CERTIFICATE OF AMENDMENT | 1957-02-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State