Search icon

LUDDEN REALTY, INC.

Company Details

Name: LUDDEN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1971 (54 years ago)
Date of dissolution: 29 Dec 2010
Entity Number: 315731
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 74 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895
Principal Address: 74 N MAIN ST, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 100

Share Par Value 250

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROSLYN C VANDERLINDE Chief Executive Officer 259 MAIN ST, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2001-09-25 2005-11-18 Address 259 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
2001-09-25 2005-11-18 Address 74 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1997-10-06 2001-09-25 Address 259 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1993-10-08 1997-10-06 Address 261 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-10-08 Address 261 N. MAIN ST, WELLSVILLE, NY, 14894, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101229001023 2010-12-29 CERTIFICATE OF DISSOLUTION 2010-12-29
20060927068 2006-09-27 ASSUMED NAME CORP INITIAL FILING 2006-09-27
051118002717 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031110002524 2003-11-10 BIENNIAL STATEMENT 2003-10-01
010925002443 2001-09-25 BIENNIAL STATEMENT 2001-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State