LAWDABLE ENTERPRISES, INC.
| Name: | LAWDABLE ENTERPRISES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 30 Jun 2000 (25 years ago) |
| Date of dissolution: | 25 Aug 2010 |
| Entity Number: | 2527004 |
| ZIP code: | 13037 |
| County: | Onondaga |
| Place of Formation: | New York |
| Address: | 1095 WHISPER RIDGE DRIVE, CHITTENANGO, NY, United States, 13037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ALLAN E CURTIS | Chief Executive Officer | 1095 WHISPER RIDGE DRIVE, CHITTENANGO, NY, United States, 13037 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 1095 WHISPER RIDGE DRIVE, CHITTENANGO, NY, United States, 13037 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2002-06-11 | 2006-07-20 | Address | 121 COLCHESTER RD, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer) |
| 2002-06-11 | 2006-07-20 | Address | 121 COLCHESTER RD, MINOA, NY, 13116, USA (Type of address: Principal Executive Office) |
| 2000-06-30 | 2006-07-20 | Address | 121 COLCHESTER ROAD, MINOA, NY, 13116, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 100825000532 | 2010-08-25 | CERTIFICATE OF DISSOLUTION | 2010-08-25 |
| 080707003086 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
| 060720002224 | 2006-07-20 | BIENNIAL STATEMENT | 2006-06-01 |
| 040716002981 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
| 020611002651 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State