Name: | LDM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1990 (34 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 1494937 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 196 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES LODOLCE | Chief Executive Officer | 196 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2007-10-22 | Address | 196 MALDEN TURNPIKE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2005-01-05 | 2007-10-19 | Address | 196 MALDEN TPKE, RTE 34, MALDEN-ON-HUDSON, NY, 12453, USA (Type of address: Service of Process) |
2005-01-05 | 2007-10-19 | Address | 196 MALDEN TPKE, POB 58, MALDEN-ON-HUDSON, NY, 12453, 0058, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2007-10-19 | Address | 196 MALDEN TPKE, POB 58, MALDEN-ON-HUDSON, NY, 12453, USA (Type of address: Principal Executive Office) |
1993-12-14 | 2005-01-05 | Address | MALDEN TURNPIKE, ROUTE 34, MALDEN-ON-HUDSON, NY, 12453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221000320 | 2007-12-21 | CERTIFICATE OF MERGER | 2007-12-31 |
071022000443 | 2007-10-22 | CERTIFICATE OF CHANGE | 2007-10-22 |
071019002662 | 2007-10-19 | BIENNIAL STATEMENT | 2006-12-01 |
061120002324 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050105002364 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State