Name: | IRA WYMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1977 (48 years ago) |
Date of dissolution: | 14 Apr 2023 |
Entity Number: | 423518 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | PO BOX 203, PENN YAN, NY, United States, 14527 |
Principal Address: | 5587 DUTCH ST, DUNDEE, NY, United States, 14837 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R. WEAVER | Chief Executive Officer | 5587 DUTCH ST, DUNDEE, NY, United States, 14837 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 203, PENN YAN, NY, United States, 14527 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-20 | 2023-07-20 | Address | 5587 DUTCH ST, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2023-07-20 | Address | PO BOX 203, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
2003-02-10 | 2005-07-20 | Address | 366 CLINTON ST, PO BOX 203, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office) |
2003-02-10 | 2005-07-20 | Address | 366 CLINTON ST, PO BOX 203, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
1994-02-24 | 2003-02-10 | Address | 366 CLINTON STREET, PO BOX 350, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002519 | 2023-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-14 |
20090716017 | 2009-07-16 | ASSUMED NAME CORP INITIAL FILING | 2009-07-16 |
070222002099 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050720002410 | 2005-07-20 | BIENNIAL STATEMENT | 2005-02-01 |
030210002570 | 2003-02-10 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State