A-DYNE LIQUIDATING CORP.

Name: | A-DYNE LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1973 (52 years ago) |
Date of dissolution: | 18 Jun 2007 |
Entity Number: | 238701 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN:PRESIDENT, 700 COLFAX ST, ROCHESTER, NY, United States, 14606 |
Principal Address: | 700 COLFAX ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK VISCA | Chief Executive Officer | 700 COLFAX ST, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN:PRESIDENT, 700 COLFAX ST, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-28 | 2003-11-14 | Address | ATTN: PRESIDENT, 7800 COLFAX STREET, ROCHESTER, NY, 14606, 3194, USA (Type of address: Service of Process) |
1992-12-15 | 2003-11-14 | Address | 700 COLFAX STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2003-11-14 | Address | 700 COLFAX STREET, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1999-12-28 | Address | 700 COLFAX STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1973-11-16 | 1992-12-15 | Address | 36 MAIN STREET WEST, 600 EXEC. OFFICE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180402078 | 2018-04-02 | ASSUMED NAME LLC INITIAL FILING | 2018-04-02 |
070618000618 | 2007-06-18 | CERTIFICATE OF DISSOLUTION | 2007-06-18 |
060525000603 | 2006-05-25 | CERTIFICATE OF AMENDMENT | 2006-05-25 |
060109002852 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031114002552 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State