Search icon

PROJECT DIRECTIONS, INC.

Company Details

Name: PROJECT DIRECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1997 (28 years ago)
Date of dissolution: 16 Jun 2014
Entity Number: 2191150
ZIP code: 98229
County: Erie
Place of Formation: New York
Address: 2152 WILDFLOWER COURT, BELLINGHAM, WA, United States, 98229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL NELSON Chief Executive Officer 2152 WILDFLOWER COURT, BELLINGHAM, WA, United States, 98229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2152 WILDFLOWER COURT, BELLINGHAM, WA, United States, 98229

History

Start date End date Type Value
2008-12-17 2011-10-05 Address 2152 WILDFLOWER COURT, BELLINGHAM, WA, 98229, USA (Type of address: Principal Executive Office)
2008-12-17 2011-10-05 Address 2152 WILDFLOWER COURT, BELLINGHAM, WA, 98229, USA (Type of address: Chief Executive Officer)
2008-12-15 2011-10-05 Address 2152 WILDFLOWER COURT, BELLINGHAM, WA, 98229, USA (Type of address: Service of Process)
1999-10-29 2008-12-17 Address 230 S FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1999-10-29 2008-12-17 Address 230 S FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140616001186 2014-06-16 CERTIFICATE OF DISSOLUTION 2014-06-16
131104006312 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111005002106 2011-10-05 BIENNIAL STATEMENT 2011-10-01
091013002588 2009-10-13 BIENNIAL STATEMENT 2009-10-01
081217002418 2008-12-17 AMENDMENT TO BIENNIAL STATEMENT 2008-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State