Search icon

LDM SYSTEMS INC.

Headquarter

Company Details

Name: LDM SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1990 (35 years ago)
Date of dissolution: 05 Nov 2003
Entity Number: 1483995
ZIP code: 12305
County: Rockland
Place of Formation: New York
Address: 147 BARRETT ST, SCHENECTADY, NY, United States, 12305
Principal Address: 430 PARK AVE., 5TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MARINO Chief Executive Officer 1001 BRINTON RD, PITTSBURGH, PA, United States, 15221

DOS Process Agent

Name Role Address
RICHARD G DELLA RATTA, ESQ. DOS Process Agent 147 BARRETT ST, SCHENECTADY, NY, United States, 12305

Links between entities

Type:
Headquarter of
Company Number:
618326
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
56025F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-904-462
State:
Alabama
Type:
Headquarter of
Company Number:
081aa13a-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0332100
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P40266
State:
FLORIDA
Type:
Headquarter of
Company Number:
000084535
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0285533
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
333396
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57814845
State:
ILLINOIS

History

Start date End date Type Value
2000-02-16 2000-10-11 Address 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-02-16 2000-10-11 Address 767 FIFTH AVENUE, SUITE 4300, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1997-09-17 2000-10-11 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process)
1993-11-04 2000-02-16 Address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1992-10-28 1993-11-04 Address 254 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031105000230 2003-11-05 CERTIFICATE OF MERGER 2003-11-05
001011002649 2000-10-11 BIENNIAL STATEMENT 2000-10-01
000216002483 2000-02-16 BIENNIAL STATEMENT 1998-10-01
970917002456 1997-09-17 BIENNIAL STATEMENT 1996-10-01
931104002317 1993-11-04 BIENNIAL STATEMENT 1993-10-01

Trademarks Section

Serial Number:
75313651
Mark:
LDM SYSTEMS INC.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1997-06-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LDM SYSTEMS INC.

Goods And Services

For:
providing long distance telephone communication services
First Use:
1990-10-25
International Classes:
038 - Primary Class
Class Status:
Abandoned
Serial Number:
75312061
Mark:
LDM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1997-06-20
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LDM

Goods And Services

For:
providing long distance telephone communication services
First Use:
1990-10-25
International Classes:
038 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
1999-07-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ONE STEP BILLING
Party Role:
Plaintiff
Party Name:
LDM SYSTEMS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
LDM SYSTEMS INC.
Party Role:
Plaintiff
Party Name:
AMER. TELEPHONE
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State