Search icon

LADYBUG OUTDOORS LTD.

Company Details

Name: LADYBUG OUTDOORS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2000 (24 years ago)
Date of dissolution: 08 May 2019
Entity Number: 2584421
ZIP code: 14305
County: Niagara
Place of Formation: Canada
Address: 2315 WHIRLPOOL ST STE 267, NIAGARA FALLS, NY, United States, 14305
Principal Address: 2315 WHIRLPOOL ST, STE 267, NIAGARA FALLS, NY, United States, 14305

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH M. ZOCCOLI Chief Executive Officer 2315 WHIRLPOOL ST, STE 267, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2315 WHIRLPOOL ST STE 267, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2016-12-06 2018-12-06 Address 12315 WHIRLPOOL ST, STE 267, NIAGARA FALLS, NY, 14305, 2413, USA (Type of address: Chief Executive Officer)
2006-11-30 2019-05-08 Address 2315 WHIRLPOOL ST, STE 267, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2005-01-25 2016-12-06 Address 12315 WHIRLPOOL ST, STE 267, NIAGARA FALLS, NY, 14305, 2413, USA (Type of address: Chief Executive Officer)
2002-12-17 2005-01-25 Address 12315 WHIRLPOOL ST, STE 267, NIAGARA FALLS, NY, 14305, 2413, USA (Type of address: Chief Executive Officer)
2000-12-15 2019-05-08 Address 731 THIRD ST., NIAGARA FALLS, NY, 14301, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190508000413 2019-05-08 SURRENDER OF AUTHORITY 2019-05-08
181206006732 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161206007215 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121227006201 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101220002912 2010-12-20 BIENNIAL STATEMENT 2010-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State