Name: | LOUISIANA & DELTA RAILROAD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1987 (38 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1150811 |
ZIP code: | 70560 |
County: | New York |
Place of Formation: | Delaware |
Address: | 402 west washington street, NEW IBERIA, United States, 70560 |
Principal Address: | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 402 west washington street, NEW IBERIA, United States, 70560 |
Name | Role | Address |
---|---|---|
JOHN C HELLMANN | Chief Executive Officer | 20 WEST AVE, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-26 | 2021-06-30 | Address | 20 WEST AVE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630000075 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
190313060889 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-15904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170308006233 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State