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
Name | Role | Address |
---|---|---|
GERLAD LOCURCIO | Chief Executive Officer | 23 STONEBRIDGE CRES, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 STONEBRIDGE CRESCENT, FAIRPORT, NY, United States, 14450 |
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) |
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