Search icon

DERRICK CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 DUKE ROAD, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
JAMES W DERRICK Chief Executive Officer 590 DUKE ROAD, BUFFALO, NY, United States, 14225

Legal Entity Identifier

LEI Number:
549300IA4M8XECWGUP85

Registration Details:

Initial Registration Date:
2015-06-06
Next Renewal Date:
2022-11-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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