Search icon

LITTEER ENTERPRISES, INC.

Company Details

Name: LITTEER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1994 (31 years ago)
Date of dissolution: 03 Nov 2017
Entity Number: 1825886
ZIP code: 14435
County: Livingston
Place of Formation: Delaware
Address: 6900 W SWAMP RD, CONESUS, NY, United States, 14435

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6900 W SWAMP RD, CONESUS, NY, United States, 14435

Chief Executive Officer

Name Role Address
MICHAEL J LITTEER Chief Executive Officer 6900 W SWAMP RD, CONESUS, NY, United States, 14435

History

Start date End date Type Value
1994-06-02 2017-11-03 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-06-02 2017-11-03 Address 6900 WEST SWAMP ROAD, CONESUS, NY, 14435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171103000187 2017-11-03 SURRENDER OF AUTHORITY 2017-11-03
160606007664 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006002 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006010 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100615002069 2010-06-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2010-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-11-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State