Search icon

DENZEL CORPORATION

Company Details

Name: DENZEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1982 (43 years ago)
Date of dissolution: 21 Dec 2016
Entity Number: 770180
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 1700 BROADWAY, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. ALLAN S. WEISER Chief Executive Officer 1700 BROADWAY, BUFFALO, NY, United States, 14212

DOS Process Agent

Name Role Address
BRIAN N LEWANDOWSKI ESQ DOS Process Agent LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2006-05-26 2012-08-01 Address LEWINDOWSKI & BESANCENEY, 150 ESSJAY RD / SUITE 102-B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-03-25 2006-05-26 Address LEWINDOWSKI & BESANCENEY, 150 ESSJAY ROAD, SUITE 102-B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-04-22 1997-03-25 Address 501 AMHERST STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1993-04-22 1997-03-25 Address 501 AMHERST STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1993-04-22 1997-03-25 Address SAPERSTON & DAY, P.C., 1100 M&T CTR, 3 FOUNTAIN PLZ., BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161221000737 2016-12-21 CERTIFICATE OF MERGER 2016-12-21
161207000396 2016-12-07 CERTIFICATE OF AMENDMENT 2016-12-07
160810006322 2016-08-10 BIENNIAL STATEMENT 2016-05-01
120801002080 2012-08-01 BIENNIAL STATEMENT 2012-05-01
080623002222 2008-06-23 BIENNIAL STATEMENT 2008-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State