CLAUDE J. NEVLEZER, INC.

Name: | CLAUDE J. NEVLEZER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1952 (73 years ago) |
Date of dissolution: | 24 Oct 2017 |
Entity Number: | 85694 |
ZIP code: | 14505 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3058 GOOSEN RD, MARION, NY, United States, 14505 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3058 GOOSEN RD, MARION, NY, United States, 14505 |
Name | Role | Address |
---|---|---|
EARL L SCHARLES | Chief Executive Officer | 3058 GOOSEN RD, MARION, NY, United States, 14505 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-30 | 2015-01-15 | Address | 4287 SHERMAN AVENUE, WILLIAMSON, NY, 14589, 0124, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 2015-01-15 | Address | 4287 SHERMAN AVENUE, WILLIAMSON, NY, 14589, 0124, USA (Type of address: Principal Executive Office) |
1993-12-30 | 2015-01-15 | Address | 4287 SHERMAN AVENUE, WILLIAMSON, NY, 14589, 0124, USA (Type of address: Service of Process) |
1952-12-23 | 1993-12-30 | Address | NO ST. ADD., WILLIAMSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171024000120 | 2017-10-24 | CERTIFICATE OF DISSOLUTION | 2017-10-24 |
170331002023 | 2017-03-31 | BIENNIAL STATEMENT | 2016-12-01 |
150115002045 | 2015-01-15 | BIENNIAL STATEMENT | 2014-12-01 |
121221002353 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101214002836 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State