Name: | LEDGE CREEK DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1994 (31 years ago) |
Date of dissolution: | 29 Aug 2024 |
Entity Number: | 1786405 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 10100 County Rd, Clarence Center, NY, United States, 14032 |
Principal Address: | 10100 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY SMALL | Chief Executive Officer | 10100 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
LEDGE CREEK DEVELOPMENT, INC. | DOS Process Agent | 10100 County Rd, Clarence Center, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 10100 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-08 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-08 | 2023-12-08 | Address | 10100 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-01-04 | Address | 10100 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001996 | 2024-08-29 | CERTIFICATE OF MERGER | 2024-08-29 |
240104004145 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
231208000182 | 2023-12-08 | BIENNIAL STATEMENT | 2022-01-01 |
140305002240 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
131018002304 | 2013-10-18 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State