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
Name | Role | Address |
---|---|---|
PHILIP R CRIMMINS | Chief Executive Officer | 4 TAYLOR ST, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 TAYLOR ST, CORTLAND, NY, United States, 13045 |
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) |
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