Search icon

LYELL AVENUE LIQUIDATING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GARY WASMAN Chief Executive Officer 1085 LYELL AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085 LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

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)

Filings

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