NEW METHODS RESEARCH, INC.

Name: | NEW METHODS RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1983 (42 years ago) |
Date of dissolution: | 12 Feb 1997 |
Entity Number: | 826526 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 719 EAST GENESEE ST., SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 719 EAST GENESEE ST., SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-15 | 1988-12-09 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1987-04-03 | 1987-07-15 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01 |
1985-11-29 | 1988-12-09 | Address | 1500 MONY TOWER 1, SYRACUSE, NY, 13202, 2783, USA (Type of address: Service of Process) |
1983-03-08 | 1985-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-03-08 | 1985-11-29 | Address | DWYER, 809 MONY PLAZA, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970212000046 | 1997-02-12 | CERTIFICATE OF DISSOLUTION | 1997-02-12 |
C072695-6 | 1989-11-03 | CERTIFICATE OF AMENDMENT | 1989-11-03 |
B716543-8 | 1988-12-09 | CERTIFICATE OF AMENDMENT | 1988-12-09 |
B521201-3 | 1987-07-15 | CERTIFICATE OF AMENDMENT | 1987-07-15 |
B479249-3 | 1987-04-03 | CERTIFICATE OF AMENDMENT | 1987-04-03 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State