Name: | PDC XIV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1989 (36 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1329748 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4640 EXECUTIVE BLVD., FORT WAYNE, IN, United States, 46808 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN MUNDAY | Chief Executive Officer | 784 MEMORIAL DRIVE, CAMBRIDGE, NY, United States, 02139 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-29 | 2001-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-30 | 2000-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2000-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-08 | 2001-02-26 | Address | 1530 PROGRESS ROAD, FORT WAYNE, IN, 46808, USA (Type of address: Principal Executive Office) |
1999-03-08 | 2001-02-26 | Address | 201 BURLINGTON RD 1-1, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139218 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
020802000465 | 2002-08-02 | CERTIFICATE OF AMENDMENT | 2002-08-02 |
010226002627 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
000329000481 | 2000-03-29 | CERTIFICATE OF CHANGE | 2000-03-29 |
990930000367 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State