Name: | AUSTIN DIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1951 (74 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 82777 |
ZIP code: | 14011 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 40 FAVOR STREET, PO BOX 90, ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 50
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 FAVOR STREET, PO BOX 90, ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
WILLIAM G. SEIPEL | Chief Executive Officer | 40 FAVOR STREET, PO BOX 90, ATTICA, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
1951-11-13 | 1979-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1951-11-13 | 1994-01-26 | Address | *, COWLESVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1255222 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
940126002180 | 1994-01-26 | BIENNIAL STATEMENT | 1993-11-01 |
B722540-2 | 1988-12-28 | ASSUMED NAME CORP DISCONTINUANCE | 1988-12-28 |
B563292-2 | 1987-11-05 | ASSUMED NAME CORP INITIAL FILING | 1987-11-05 |
A630589-7 | 1979-12-26 | CERTIFICATE OF AMENDMENT | 1979-12-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State