Name: | THE EDISON H. PAXTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1980 (45 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 663289 |
ZIP code: | 14425 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5496 HOLTZ ROAD, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE EDISON H. PAXTON CORPORATION | DOS Process Agent | 5496 HOLTZ ROAD, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
DANIEL D LIETZ | Chief Executive Officer | 5496 HOLTZ ROAD, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-09 | 2023-06-23 | Address | 5496 HOLTZ ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2020-04-09 | 2023-06-23 | Address | 5496 HOLTZ ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2020-04-09 | Address | 7870 HIDDEN OAKS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1993-12-02 | 2020-04-09 | Address | P.O. BOX 86, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2020-04-09 | Address | % PHILLIPS LYTLE BLAINE ET'AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000650 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
201112060595 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
200409060158 | 2020-04-09 | BIENNIAL STATEMENT | 2018-11-01 |
931202002189 | 1993-12-02 | BIENNIAL STATEMENT | 1993-11-01 |
921124002083 | 1992-11-24 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State