Search icon

DEERFIELD TOWNHOUSE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEERFIELD TOWNHOUSE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1986 (39 years ago)
Date of dissolution: 13 Jun 2008
Entity Number: 1104206
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: PO BOX 3, 5786 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3, 5786 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
JOSEPH T SCUDERI Chief Executive Officer 5074 REIS CIRCLE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1993-04-14 2004-11-02 Address 11 REIS CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1986-08-12 1987-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-08-12 1993-04-14 Address POB 3, 5794 WIDEWATERS PKWY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080613000505 2008-06-13 CERTIFICATE OF DISSOLUTION 2008-06-13
060808002531 2006-08-08 BIENNIAL STATEMENT 2006-08-01
041102002683 2004-11-02 BIENNIAL STATEMENT 2004-08-01
021023002497 2002-10-23 BIENNIAL STATEMENT 2002-08-01
000823002288 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State