Search icon

MINDY & CO., INC.

Company Details

Name: MINDY & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1983 (42 years ago)
Date of dissolution: 16 May 2013
Entity Number: 828830
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: 23 COLLEGE STREET, GOWANDA, NY, United States, 14070
Principal Address: 23 COLLEGE ST, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 COLLEGE STREET, GOWANDA, NY, United States, 14070

Chief Executive Officer

Name Role Address
MERRITT W OFFHAUS JR Chief Executive Officer 27 JAMESTOWN ST, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
1999-04-08 2003-03-03 Address 23 COLLEGE ST, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1993-04-15 1999-04-08 Address 27 JAMESTOWN STREET, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1993-04-15 1999-04-08 Address 23 COLLEGE STREET, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)
1983-03-17 1994-04-05 Address 23 COLLEGE ST., GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516001047 2013-05-16 CERTIFICATE OF DISSOLUTION 2013-05-16
090302002982 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070314002516 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050408002055 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030303002571 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010316002314 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990408002088 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970319002511 1997-03-19 BIENNIAL STATEMENT 1997-03-01
940405002527 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930415002379 1993-04-15 BIENNIAL STATEMENT 1993-03-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State