DITUCK CORP.

Name: | DITUCK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1989 (36 years ago) |
Date of dissolution: | 01 Nov 2006 |
Entity Number: | 1377549 |
ZIP code: | 12983 |
County: | Essex |
Place of Formation: | New York |
Address: | 513 LAKE FLOWER AVE, SARANAC LAKE, NY, United States, 12983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 513 LAKE FLOWER AVE, SARANAC LAKE, NY, United States, 12983 |
Name | Role | Address |
---|---|---|
HARRY R TUCKER | Chief Executive Officer | 513 LAKE FLOWER AVE, SARANAC LAKE, NY, United States, 12983 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2005-10-11 | Address | 154 LAKE FLOWER AVE, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer) |
2000-01-07 | 2005-10-11 | Address | 154 LAKE FLOWER AVE, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office) |
1989-08-17 | 2005-10-11 | Address | 154 LAKE FLOWER AVENUE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061101000428 | 2006-11-01 | CERTIFICATE OF DISSOLUTION | 2006-11-01 |
051011002151 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030813002742 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
010822002100 | 2001-08-22 | BIENNIAL STATEMENT | 2001-08-01 |
000107002403 | 2000-01-07 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State