Name: | DERRICK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1960 (64 years ago) |
Date of dissolution: | 01 Jan 2021 |
Entity Number: | 134226 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 590 DUKE ROAD, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 6900
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 DUKE ROAD, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
JAMES W DERRICK | Chief Executive Officer | 590 DUKE ROAD, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-11 | 2010-12-06 | Address | 590 DUKE ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1997-01-21 | 2010-12-06 | Address | 590 DUKE RD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1994-02-04 | 1997-01-21 | Address | 590 DUKE ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1994-02-04 | 2010-12-06 | Address | 590 DUKE ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1994-02-04 | Address | 590 DUKE ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201229000462 | 2020-12-29 | CERTIFICATE OF MERGER | 2021-01-01 |
201208060077 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181203006313 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161222006211 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
141201006937 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State