Search icon

LDB ENTERPRISES, INC.

Company Details

Name: LDB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1968 (57 years ago)
Date of dissolution: 01 Apr 2009
Entity Number: 220849
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: PO BOX 127, CASTLETON, NY, United States, 12033
Principal Address: 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203

Shares Details

Shares issued 3000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 127, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
ROMONA L. DEN BESTEN Chief Executive Officer PO BOX 127, CASTLETON, NY, United States, 12033

Agent

Name Role Address
THE CORP. TRUST COMPANY Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1993-06-11 2002-05-10 Address 1235 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1993-06-11 2002-05-10 Address 1235 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1993-06-11 2002-05-10 Address 1235 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1972-01-13 1993-06-11 Address R. D. #2, CASTLETONONHUDSON, NY, 12033, USA (Type of address: Service of Process)
1968-03-12 1972-01-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090401000602 2009-04-01 CERTIFICATE OF DISSOLUTION 2009-04-01
040312002525 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020510002638 2002-05-10 BIENNIAL STATEMENT 2002-03-01
010327000131 2001-03-27 CERTIFICATE OF AMENDMENT 2001-03-27
000321002376 2000-03-21 BIENNIAL STATEMENT 2000-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State