LDC ENVIRO CORP.

Name: | LDC ENVIRO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1993 (32 years ago) |
Date of dissolution: | 06 Apr 2010 |
Entity Number: | 1771990 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 94 MCCLELLAN AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANNE KARL | Chief Executive Officer | 94 MCCLELLAN AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
LOTHAR KARL | DOS Process Agent | 94 MCCLELLAN AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2007-11-07 | Address | 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2005-12-13 | 2007-11-07 | Address | 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2005-12-13 | 2007-11-07 | Address | 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1995-12-13 | 2005-12-13 | Address | 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 2005-12-13 | Address | 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100406000941 | 2010-04-06 | CERTIFICATE OF DISSOLUTION | 2010-04-06 |
091029002657 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071107002230 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051213002000 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031024002751 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State