Name: | DATE-MAKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2291292 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 2150 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DEFUCIO | Agent | 1150 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221 |
Name | Role | Address |
---|---|---|
C/O MICHELLE PLIMPTON | DOS Process Agent | 2150 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MICHELLE PLIMPTON | Chief Executive Officer | 2150 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-23 | 2002-08-01 | Address | 2150 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2000-08-23 | 2002-08-01 | Address | 2150 WEHRLE DR, WILLIAMSVILLE, NY, 14211, USA (Type of address: Service of Process) |
1998-08-24 | 2000-08-23 | Address | 1150 WEHRLE DRIVE, WILLIMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1864618 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
020801002722 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000823002559 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
980824000149 | 1998-08-24 | CERTIFICATE OF INCORPORATION | 1998-08-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9707237 | Other Statutory Actions | 1997-03-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DATE-MAKER, INC. |
Role | Plaintiff |
Name | WORTHINGTON VOICE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 850 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1991-10-03 |
Termination Date | 1992-03-02 |
Section | 1332 |
Parties
Name | DATE-MAKER, INC. |
Role | Plaintiff |
Name | PENNYSAVER PUBL. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State