Name: | LDMI TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1996 (29 years ago) |
Date of dissolution: | 15 May 2015 |
Entity Number: | 2002183 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Michigan |
Principal Address: | 4001 N RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFERY GARDNER | Chief Executive Officer | 4001 N RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-23 | 2011-01-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-23 | 2011-01-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-07 | 2014-01-07 | Address | 6805 ROUTE 202, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
2008-02-07 | 2014-01-07 | Address | 2134 WEST LABURNUM AVENUE, RICHMOND, VA, 23227, USA (Type of address: Principal Executive Office) |
2006-10-10 | 2008-02-07 | Address | 6805 ROUTE 202, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150515000585 | 2015-05-15 | CERTIFICATE OF TERMINATION | 2015-05-15 |
140211002080 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
140107006194 | 2014-01-07 | BIENNIAL STATEMENT | 2012-02-01 |
110104000324 | 2011-01-04 | CERTIFICATE OF CHANGE | 2011-01-04 |
090123000363 | 2009-01-23 | CERTIFICATE OF CHANGE | 2009-01-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State