Search icon

MAST-LEPLEY SILO, INC.

Company Details

Name: MAST-LEPLEY SILO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1973 (52 years ago)
Date of dissolution: 07 Mar 2001
Entity Number: 255469
ZIP code: 44606
County: New York
Place of Formation: Ohio
Address: 7787 EAST LINCOLNWAY, APPLE CREEK, OH, United States, 44606
Principal Address: 1088 NORTH APPLE CREEK ROAD, WOOSTER, OH, United States, 44691

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLAIRE E. NUSSBAUM Chief Executive Officer 1088 NORTH APPLE CREEK ROAD, WOOSTER, OH, United States, 44691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7787 EAST LINCOLNWAY, APPLE CREEK, OH, United States, 44606

History

Start date End date Type Value
1999-10-25 2001-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2001-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-02-18 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-18 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-03-05 1986-02-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010307000052 2001-03-07 SURRENDER OF AUTHORITY 2001-03-07
991025000800 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
990330002269 1999-03-30 BIENNIAL STATEMENT 1999-03-01
C261601-3 1998-06-25 ASSUMED NAME CORP INITIAL FILING 1998-06-25
970404002256 1997-04-04 BIENNIAL STATEMENT 1997-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State