Search icon

CLIFTON PARK DODGE WORLD, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFTON PARK DODGE WORLD, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1992 (33 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1636850
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1806 RTE 9, PO BOX 989, CLIFTON PARK, NY, United States, 12065
Principal Address: 1780 RTE. 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1806 RTE 9, PO BOX 989, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JOSEPH G. ROSETTI Chief Executive Officer 1780 RTE. 9, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141751011
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-04 2002-04-22 Address 8 QUADRINI DR, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2000-05-04 2002-04-22 Address 1806 RTE 9, CLIFTON PARK, NY, 12065, 9809, USA (Type of address: Principal Executive Office)
1992-05-15 2000-05-04 Address C/O O'DONNELL & TESSITORE ESQS, 450 NEW KARNER ROAD SUITE 202, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247809 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080625002443 2008-06-25 BIENNIAL STATEMENT 2008-05-01
040507002648 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020422002522 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000504002381 2000-05-04 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State