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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLAIRE E. NUSSBAUM | Chief Executive Officer | 1088 NORTH APPLE CREEK ROAD, WOOSTER, OH, United States, 44691 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7787 EAST LINCOLNWAY, APPLE CREEK, OH, United States, 44606 |
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) |
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