Search icon

LADELFA, SCHODER & WALKER, P.C.

Company Details

Name: LADELFA, SCHODER & WALKER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 1988 (37 years ago)
Entity Number: 1284842
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: 112 MAIN STREET, PO BOX 100, MOUNT MORRIS, NY, United States, 14510
Principal Address: 112 MAIN STREET, MOUNT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J WALKER Chief Executive Officer 112 MAIN ST, PO BOX 100, MT MORRIS, NY, United States, 14510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 MAIN STREET, PO BOX 100, MOUNT MORRIS, NY, United States, 14510

History

Start date End date Type Value
2024-01-06 2024-01-06 Address 112 MAIN ST, PO BOX 100, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2021-10-22 2024-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-01 2024-01-06 Address 112 MAIN ST, PO BOX 100, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2000-08-17 2018-08-01 Address 112 MAIN ST, PO BOX 100, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
1998-07-29 2024-01-06 Address 112 MAIN STREET, PO BOX 100, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000153 2024-01-06 BIENNIAL STATEMENT 2024-01-06
200817060380 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801007645 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006479 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006268 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State