Search icon

DEWART, DURLAND & ASSOCIATES, LTD.

Company Details

Name: DEWART, DURLAND & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1982 (42 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 809816
ZIP code: 19428
County: Erie
Place of Formation: New York
Address: SPRING MILL HOUSE, 1350 E HECTOR ST, CONSHOHOCKEN, PA, United States, 19428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E DEWART, PH.D. Chief Executive Officer SPRING MILL HOUSE, 1350 E HECTOR ST, CONSHOHOCKEN, PA, United States, 19428

DOS Process Agent

Name Role Address
WILLIAM E DEWART PH.D. DOS Process Agent SPRING MILL HOUSE, 1350 E HECTOR ST, CONSHOHOCKEN, PA, United States, 19428

History

Start date End date Type Value
1993-04-13 1997-01-07 Address SPRING MILL HOUSE, 1350 HECTOR STREET, CONSHOHOCKEN, PA, 19428, 2366, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-01-07 Address SPRING MILL HOUSE, 1350 HECTOR STREET, CONSHOHOCKEN, PA, 19428, 2366, USA (Type of address: Principal Executive Office)
1993-04-13 1997-01-07 Address SPRING MILL HOUSE, 1350 HECTOR STREET, CONSHOHOCKEN, PA, 19428, 2366, USA (Type of address: Service of Process)
1982-12-30 1993-04-13 Address 701 SENECA ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1307176 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
970107002110 1997-01-07 BIENNIAL STATEMENT 1996-12-01
930413002972 1993-04-13 BIENNIAL STATEMENT 1992-12-01
A935940-10 1982-12-30 CERTIFICATE OF INCORPORATION 1982-12-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State