Name: | D & D TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1990 (35 years ago) |
Date of dissolution: | 27 Aug 2001 |
Entity Number: | 1428968 |
ZIP code: | 80498 |
County: | Erie |
Place of Formation: | New York |
Address: | 281 BURGUNDY CIRCLE, SILVERTHORNE, CO, United States, 80498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ROVEGNO | Chief Executive Officer | PO BOX 23348, 281 BURGUNDY CIRCLE, SILVERTHORNE, CO, United States, 80498 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 281 BURGUNDY CIRCLE, SILVERTHORNE, CO, United States, 80498 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 2000-05-23 | Address | 102 MAPLEWOOD AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2000-05-23 | Address | 693 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
1993-05-24 | 2000-05-23 | Address | 102 MAPLEWOOD AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1990-03-08 | 1993-05-24 | Address | 2211 MAIN ST., BLDG. C, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010827000342 | 2001-08-27 | CERTIFICATE OF DISSOLUTION | 2001-08-27 |
000523002389 | 2000-05-23 | BIENNIAL STATEMENT | 2000-03-01 |
980311002532 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
940503002580 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930524002986 | 1993-05-24 | BIENNIAL STATEMENT | 1993-03-01 |
C116168-3 | 1990-03-08 | CERTIFICATE OF INCORPORATION | 1990-03-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State