CLYDE DEVELOPMENT CORP.

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
Name | Role | Address |
---|---|---|
JOHN DISANFERDINANDO | Chief Executive Officer | 14 DARBY CIRCLE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
CLYDE DEVELOPMENT CORP. | DOS Process Agent | 14 Darby Circle, 31 EAST MAIN ST, Rochester, NY, United States, 14626 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State