DAWNING TECHNOLOGIES, INC.
Headquarter
Name: | DAWNING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1984 (42 years ago) |
Date of dissolution: | 26 Dec 2013 |
Entity Number: | 885910 |
ZIP code: | 33901 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2914 S CLEVELAND AVE, FORT MYERS, FL, United States, 33901 |
Shares Details
Shares issued 500000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SELMYER | Chief Executive Officer | 2914 S CLEVELAND AVE, FOT MYERS, FL, United States, 33901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2914 S CLEVELAND AVE, FORT MYERS, FL, United States, 33901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-15 | 2013-06-05 | Address | 1640 MID METRO, #5, FT MYERS, FL, 33912, USA (Type of address: Service of Process) |
2006-02-15 | 2013-06-05 | Address | 6140 MID METRO, #5, FT MYERS, FL, 33912, USA (Type of address: Chief Executive Officer) |
2006-02-15 | 2013-06-05 | Address | 6140 MID METRO, #5, FT MYERS, FL, 33912, USA (Type of address: Principal Executive Office) |
1998-10-27 | 2006-02-15 | Address | 409 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1998-10-27 | 2006-02-15 | Address | 409 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226000506 | 2013-12-26 | CERTIFICATE OF MERGER | 2013-12-26 |
130605002284 | 2013-06-05 | BIENNIAL STATEMENT | 2012-01-01 |
080108003034 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060215002165 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040107002188 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State