Name: | R.D.D.C. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1991 (34 years ago) |
Entity Number: | 1575981 |
ZIP code: | 12828 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 53 LAMPLIGHTER ACRES, FT EDWARD, NY, United States, 12828 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 LAMPLIGHTER ACRES, FT EDWARD, NY, United States, 12828 |
Name | Role | Address |
---|---|---|
DAVID D. ROGGE | Chief Executive Officer | 53 LAMPLIGHTER ACRES, FT EDWARD, NY, United States, 12828 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 53 LAMPLIGHTER ACRES, FT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2024-12-02 | Address | 53 LAMPLIGHTER ACRES, FT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2024-12-02 | Address | 53 LAMPLIGHTER ACRES, FT EDWARD, NY, 12828, USA (Type of address: Service of Process) |
1997-09-05 | 2007-09-11 | Address | 53 LAMPLIGHTER ACRES, FT. EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2007-09-11 | Address | 53 LAMPLIGHTER ACRES, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007453 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
111005002352 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090914002227 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070911002833 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051102002822 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State