Name: | GEORGE C. LUDWIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2001 (24 years ago) |
Date of dissolution: | 06 Jul 2018 |
Entity Number: | 2609054 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 309 ROBIN LANE, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE C LUDWIG | DOS Process Agent | 309 ROBIN LANE, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
GEORGE C LUDWIG | Chief Executive Officer | 200 PLAZA DRIVE, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-21 | 2011-03-03 | Address | 328 BURD DRIVE, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
2001-02-22 | 2011-03-03 | Address | 328 BURD DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706000089 | 2018-07-06 | CERTIFICATE OF DISSOLUTION | 2018-07-06 |
170207006021 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150209006131 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130205007374 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110303002264 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State