Search icon

LADDER 3 CORP.

Company Details

Name: LADDER 3 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3065437
ZIP code: 11231
County: Richmond
Place of Formation: New York
Address: 508 SMITH ST, BROOKYN, NY, United States, 11231
Principal Address: 508 SMITH ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 SMITH ST, BROOKYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
GRIGORIY VEKKEN Chief Executive Officer 159 FOCH AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2006-07-24 2008-06-26 Address 706 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2004-06-14 2008-06-26 Address 159 FOCH AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2150017 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080626002193 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060724002374 2006-07-24 BIENNIAL STATEMENT 2006-06-01
040614000913 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-09
Operation Classification:
Priv. Pass. (Business)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LADDER 3 CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State