Name: | DUNKIRK ICE CREAM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1947 (77 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 81191 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1 ICE CREAM DR, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM C WELLS | DOS Process Agent | 1 ICE CREAM DR, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
WILLIAM C WELLS | Chief Executive Officer | 1 ICE CREAM DR, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 1997-12-18 | Address | ONE ICE CREAM DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
1993-01-06 | 1997-12-18 | Address | ONE ICE CREAM DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1997-12-18 | Address | ONE ICE CREAM DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1981-03-05 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
1980-09-17 | 1993-01-06 | Address | 806-810 MAIN ST, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1646576 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
971218002422 | 1997-12-18 | BIENNIAL STATEMENT | 1997-12-01 |
940207002800 | 1994-02-07 | BIENNIAL STATEMENT | 1993-12-01 |
930106002591 | 1993-01-06 | BIENNIAL STATEMENT | 1992-12-01 |
C093015-2 | 1990-01-04 | ASSUMED NAME CORP INITIAL FILING | 1990-01-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State