Search icon

CLYDE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLYDE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2000 (25 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 2530081
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 14 Darby Circle, 31 EAST MAIN ST, Rochester, NY, United States, 14626
Principal Address: 14 DARBY CIRCLE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DISANFERDINANDO Chief Executive Officer 14 DARBY CIRCLE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
CLYDE DEVELOPMENT CORP. DOS Process Agent 14 Darby Circle, 31 EAST MAIN ST, Rochester, NY, United States, 14626

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 14 DARBY CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-09-24 Address 14 DARBY CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 14 DARBY CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-09-24 Address 14 Darby Circle, 31 EAST MAIN ST, Rochester, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924002021 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
240702003583 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220706000842 2022-07-06 BIENNIAL STATEMENT 2022-07-01
220512002140 2022-05-12 BIENNIAL STATEMENT 2020-07-01
140804006483 2014-08-04 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State