Name: | LYELL AVENUE LIQUIDATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1985 (40 years ago) |
Date of dissolution: | 03 Aug 2016 |
Entity Number: | 968855 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1085 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY WASMAN | Chief Executive Officer | 1085 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1085 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2006-12-28 | Address | 1085 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2001-01-29 | 2006-12-28 | Address | 1085 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1997-07-15 | 2001-01-29 | Address | 1085 LYELL AVE, ROCHESTER, NY, 14606, 1935, USA (Type of address: Principal Executive Office) |
1997-07-15 | 2006-12-28 | Address | 1085 LYELL AVE, ROCHESTER, NY, 14606, 1935, USA (Type of address: Service of Process) |
1997-07-15 | 2001-01-29 | Address | 1085 LYELL AVE, ROCHESTER, NY, 14606, 1935, USA (Type of address: Chief Executive Officer) |
1994-02-17 | 1997-07-15 | Address | 272 ELECTRIC AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
1993-03-08 | 1997-07-15 | Address | 52 HARTFORD STREET, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1997-07-15 | Address | 52 HARTFORD STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
1985-01-24 | 1994-02-17 | Address | 272 ELECTRIC AVE., ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803000880 | 2016-08-03 | CERTIFICATE OF DISSOLUTION | 2016-08-03 |
140625000242 | 2014-06-25 | CERTIFICATE OF AMENDMENT | 2014-06-25 |
130207002161 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110118002066 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
090107002691 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
061228002164 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050207002604 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030102002626 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010129002709 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990128002245 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State