Name: | L.D. ALLEN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1996 (29 years ago) |
Date of dissolution: | 08 Sep 2023 |
Entity Number: | 2017513 |
ZIP code: | 14221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5820 MAIN ST, STE 404, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5820 MAIN ST, STE 404, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
GERARD S TRIMPER | Chief Executive Officer | 5820 MAIN STREET, SUITE 404, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-15 | 2023-09-08 | Address | 5820 MAIN ST, STE 404, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-04-13 | 2012-05-15 | Address | 5820 MAIN ST STE 404, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2006-04-13 | 2012-05-15 | Address | 5820 MAIN ST STE 404, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-04-13 | 2023-09-08 | Address | 5820 MAIN STREET, SUITE 404, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2006-04-13 | Address | 5820 MAIN STREET, SUITE 404, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908000047 | 2023-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-21 |
200402060314 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180402006259 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006298 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407006125 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State