Name: | DAYTON-WALTHER CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 May 1973 (52 years ago) |
Business ID: | 406671 |
State of Incorporation: | OHIO |
Principal Office Address: | 12025 TECH CENTER DRLIVONIA, MI 48150 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GARY F BURROUGHS | Director | 11878 HUBBARD, LIVONIA, MI 48150-1733 |
JOHN F DEVANEY | Director | No data |
JOHM E UTLEY | Director | 11878 HUBBARD, LIVONIA, MI 48150-1733 |
W N WHITE | Director | 2800 E RIVER RD, DAYTON, OH 45439 |
EDWARD J GULDA | Director | No data |
Name | Role | Address |
---|---|---|
K L WALKER | Secretary | 672 DELAWARE AVE, BUFFALO, NY 14206-2202 |
Name | Role | Address |
---|---|---|
W N WHITE | President | 2800 E RIVER RD, DAYTON, OH 45439 |
Name | Role | Address |
---|---|---|
F J CHAPMAN | Treasurer | 672 DELAWARE AVE, BUFFALO, NY 14209-2202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1998-01-30 | Merger |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-03-21 | Amendment |
Annual Report | Filed | 1997-03-21 | Annual Report |
Annual Report | Filed | 1996-05-09 | Annual Report |
Amendment Form | Filed | 1996-05-08 | Amendment |
Annual Report | Filed | 1996-04-26 | Annual Report |
Annual Report | Filed | 1995-06-26 | Annual Report |
Annual Report | Filed | 1994-05-17 | Annual Report |
Annual Report | Filed | 1993-05-07 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State