Search icon

PUDDLEDOCKERS INC.

Company Details

Name: PUDDLEDOCKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1997 (28 years ago)
Entity Number: 2173134
ZIP code: 13045
County: Tompkins
Place of Formation: New York
Address: 4 TAYLOR ST, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP R CRIMMINS Chief Executive Officer 4 TAYLOR ST, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 TAYLOR ST, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2009-07-30 2025-05-22 Address 4 TAYLOR ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2007-08-23 2025-05-22 Address 4 TAYLOR ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2005-11-02 2007-08-23 Address 26 HORTON HTS DR #1, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
1999-10-26 2009-07-30 Address P.O. BOX 326, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
1999-10-26 2009-07-30 Address 704 1/2 WEST BUFFALO ST., ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250522002646 2025-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-13
200427060341 2020-04-27 BIENNIAL STATEMENT 2019-08-01
130808006131 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110818002375 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090730002176 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State