Search icon

L.D. ALLEN COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5820 MAIN ST, STE 404, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GERARD S TRIMPER Chief Executive Officer 5820 MAIN STREET, SUITE 404, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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