Search icon

D & C INNOVATIVE DESIGNS, INC.

Company Details

Name: D & C INNOVATIVE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1991 (34 years ago)
Date of dissolution: 18 May 2020
Entity Number: 1515706
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Principal Address: 9 MOUNTAIN VIEW DRIVE, SOUTH GLENS FALLS, NY, United States, 12803
Address: 714 CLARK RD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC L. DILLEY Chief Executive Officer 714 CLARK ROAD, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
D & C INNOVATIVE DESIGNS INC DOS Process Agent 714 CLARK RD, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2005-04-08 2013-03-13 Address ATTN: MICHAEL E CUSACK, PO BOX 31, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
1997-04-24 2003-02-25 Address 9 MOUNTAIN VIEW DRIVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
1995-04-05 1997-04-24 Address 714 CLARK ROAD, GANSEVOORT, NY, 12831, 1636, USA (Type of address: Principal Executive Office)
1991-03-13 2005-04-08 Address P.O. BOX 31, ATTN: MICHAEL E. CUSACK, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518000438 2020-05-18 CERTIFICATE OF DISSOLUTION 2020-05-18
200306061647 2020-03-06 BIENNIAL STATEMENT 2019-03-01
130313006303 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110324002765 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002604 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002095 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050408002634 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030225002879 2003-02-25 BIENNIAL STATEMENT 2003-03-01
990326002271 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970424002601 1997-04-24 BIENNIAL STATEMENT 1997-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State