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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1829 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THOMAS E. DUSTMAN | Chief Executive Officer | 1829 PENFIELD RD, PENFIELD, NY, United States, 14526 |
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) |
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