Name: | LODER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1994 (31 years ago) |
Entity Number: | 1834118 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 22 LANESBORO ST, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LODER, INC. | DOS Process Agent | 22 LANESBORO ST, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
NEIL ROSE | Chief Executive Officer | 515 CLUBHOUSE ROAD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-22 | 2016-08-02 | Address | 22 LANSBORO ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
2014-08-22 | 2016-08-02 | Address | 20132 CHEATAH LN, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer) |
2014-08-22 | 2016-08-02 | Address | 22 LANSBORO ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1996-09-12 | 2014-08-22 | Address | 1 N LODER AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1996-09-12 | 2014-08-22 | Address | 1 N LODER AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802007287 | 2016-08-02 | BIENNIAL STATEMENT | 2016-07-01 |
140822002012 | 2014-08-22 | BIENNIAL STATEMENT | 2014-07-01 |
120810002925 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100809002151 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
080724002011 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State