Search icon

E.R. LAND DEVELOPMENT CORP.

Company Details

Name: E.R. LAND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1988 (36 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 1295959
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Principal Address: 63 DEVITT ROAD, WATERFORD, NY, United States, 12188
Address: 29 BUTTON RD, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS E. RIBERDY, PRESIDENT Chief Executive Officer 63 DEVITT ROAD, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
E.R. LAND DEVELOPMENT CORP. DOS Process Agent 29 BUTTON RD, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2020-10-05 2025-01-28 Address 29 BUTTON RD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2020-09-21 2020-10-05 Address 29 BUTTON RD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
1992-12-03 2025-01-28 Address 63 DEVITT ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
1991-08-08 2020-09-21 Address NO.63 DEVITT ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
1988-10-03 1991-08-08 Address 1407 ROUTE 9, P.O. BOX 1015, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1988-10-03 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128004555 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
201005061735 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200921060246 2020-09-21 BIENNIAL STATEMENT 2018-10-01
090410002194 2009-04-10 BIENNIAL STATEMENT 2008-10-01
921203002565 1992-12-03 BIENNIAL STATEMENT 1992-10-01
910808000240 1991-08-08 CERTIFICATE OF CHANGE 1991-08-08
B690996-5 1988-10-03 CERTIFICATE OF INCORPORATION 1988-10-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State