Name: | CIDEGA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1992 (33 years ago) |
Date of dissolution: | 06 Oct 2017 |
Entity Number: | 1669357 |
ZIP code: | 12422 |
County: | Albany |
Place of Formation: | New York |
Address: | AMERICAN TRIM, 4750 ROUTE 145, DURHAM, NY, United States, 12422 |
Principal Address: | AMERICAN TRIM, 4750 ROUTE 15, DURHAM, NY, United States, 12422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | AMERICAN TRIM, 4750 ROUTE 145, DURHAM, NY, United States, 12422 |
Name | Role | Address |
---|---|---|
RICHARD P GANGI | Chief Executive Officer | 4750 ROUTE 145, DURHAM, NY, United States, 12422 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2012-09-28 | Address | 4750 ROUTE 145, DURHAM, NY, 12422, USA (Type of address: Principal Executive Office) |
2010-09-13 | 2012-09-28 | Address | 4750 ROUTE 145, DURHAM, NY, 12422, USA (Type of address: Service of Process) |
2002-09-20 | 2010-09-13 | Address | 4750 ROUTE 145, DURHAM, NY, 12422, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2010-09-13 | Address | 4750 ROUTE 145, DURHAM, NY, 12422, USA (Type of address: Service of Process) |
1998-09-28 | 2002-09-20 | Address | HC 2, BOX 7, DURHAM, NY, 12422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171006000616 | 2017-10-06 | CERTIFICATE OF DISSOLUTION | 2017-10-06 |
120928002160 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100913002912 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080908003094 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060822002773 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State