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
Name | Role | Address |
---|---|---|
GAIL NELSON | Chief Executive Officer | 2152 WILDFLOWER COURT, BELLINGHAM, WA, United States, 98229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2152 WILDFLOWER COURT, BELLINGHAM, WA, United States, 98229 |
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) |
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