Name: | L & V DECKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1994 (31 years ago) |
Date of dissolution: | 29 Jul 1999 |
Entity Number: | 1790647 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | 5156 STATE ROUTE 8, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE A DECKER JR | Chief Executive Officer | 5156 STATE ROUTE 8, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5156 STATE ROUTE 8, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-28 | 1998-01-21 | Address | RTE 8 & 9, BOX 367, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 1998-01-21 | Address | RTE 8 & 9, BOX 367, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office) |
1994-01-27 | 1998-01-21 | Address | ROUTE 8 & ROUTE 9, P.O. BOX 367, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990729000181 | 1999-07-29 | CERTIFICATE OF DISSOLUTION | 1999-07-29 |
980121002542 | 1998-01-21 | BIENNIAL STATEMENT | 1998-01-01 |
960228002307 | 1996-02-28 | BIENNIAL STATEMENT | 1996-01-01 |
940127000026 | 1994-01-27 | CERTIFICATE OF INCORPORATION | 1994-01-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State