Search icon

LFD LIQUIDATING CORP.

Company Details

Name: LFD LIQUIDATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1968 (57 years ago)
Entity Number: 227987
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 23 STONEBRIDGE CRESCENT, FAIRPORT, NY, United States, 14450
Principal Address: 23 STONEBRIDGE CRES, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERLAD LOCURCIO Chief Executive Officer 23 STONEBRIDGE CRES, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 STONEBRIDGE CRESCENT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2006-12-13 2009-02-11 Address 208 MUSHROOM BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2006-12-13 2008-01-03 Address ATTN: PRESIDENT, 208 MUSHROOM BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-12-13 2009-02-11 Address 208 MUSHROOM BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1998-02-04 2006-12-13 Address ATTN: PRESIDENT, 208 MUSHROOM BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1996-10-16 2006-12-13 Address 208 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090211002720 2009-02-11 BIENNIAL STATEMENT 2008-09-01
080103000124 2008-01-03 CERTIFICATE OF CHANGE 2008-01-03
071114000831 2007-11-14 CERTIFICATE OF AMENDMENT 2007-11-14
061213002424 2006-12-13 BIENNIAL STATEMENT 2006-09-01
041015002558 2004-10-15 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State