Name: | ROGER BURDICK DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1996 (29 years ago) |
Date of dissolution: | 02 Nov 2005 |
Entity Number: | 2068213 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5885 E CIRCLE DRIVE, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5885 E CIRCLE DRIVE, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
ROGER BURDICK | Chief Executive Officer | PO BOX 3288, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-22 | 2004-10-26 | Address | 8560 BREWERTON RD, CICERO, NY, 13039, 1520, USA (Type of address: Principal Executive Office) |
2000-09-21 | 2002-08-22 | Address | PO BOX 3288, 5502 E TAFT RD, SYRACUSE, NY, 13220, 3288, USA (Type of address: Principal Executive Office) |
2000-09-21 | 2004-10-26 | Address | 8560 BREWERTON RD, CICERO, NY, 13039, 1520, USA (Type of address: Service of Process) |
1996-09-23 | 2000-09-21 | Address | 5502 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051102001063 | 2005-11-02 | CERTIFICATE OF MERGER | 2005-11-02 |
041026002494 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
020822002451 | 2002-08-22 | BIENNIAL STATEMENT | 2002-09-01 |
000921002110 | 2000-09-21 | BIENNIAL STATEMENT | 2000-09-01 |
960923000312 | 1996-09-23 | CERTIFICATE OF INCORPORATION | 1996-09-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State