Search icon

TDUST, INC.

Company Details

Name: TDUST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1986 (39 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 1118766
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1829 PENFIELD RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1829 PENFIELD RD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
THOMAS E. DUSTMAN Chief Executive Officer 1829 PENFIELD RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2022-10-11 2023-10-05 Address 1829 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2022-10-11 2023-10-05 Address 1829 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2022-10-10 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-21 2022-10-11 Address 1829 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1992-12-07 2000-09-21 Address 6 ROSSCOMMON CRES, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005003563 2023-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-23
221011001642 2022-10-10 CERTIFICATE OF AMENDMENT 2022-10-10
141008006599 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121022002348 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101008002921 2010-10-08 BIENNIAL STATEMENT 2010-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State