DECEMBER 15 CORP.

Name: | DECEMBER 15 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1972 (53 years ago) |
Entity Number: | 330266 |
ZIP code: | 90277 |
County: | Oneida |
Place of Formation: | New York |
Address: | 717 S. CATALINA AVE., REDONDO BEACH, CA, United States, 90277 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYNN HUBBELL | DOS Process Agent | 717 S. CATALINA AVE., REDONDO BEACH, CA, United States, 90277 |
Name | Role | Address |
---|---|---|
LYNN A. HUBBELL | Chief Executive Officer | 717 S. CATALINA AVE., REDONDO BEACH, CA, United States, 90277 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-23 | 2016-07-06 | Address | 22 FOREST ROAD, UTICA, NY, 13501, 6624, USA (Type of address: Principal Executive Office) |
2006-05-23 | 2016-07-06 | Address | 22 FOREST ROAD, UTICA, NY, 13501, 6624, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2016-07-06 | Address | 22 FOREST RD, UTICA, NY, 13501, 6624, USA (Type of address: Service of Process) |
1998-05-15 | 2006-05-23 | Address | 22 FOREST RD, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1993-06-25 | 2006-05-23 | Address | 22 FOREST ROAD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160706007365 | 2016-07-06 | BIENNIAL STATEMENT | 2016-05-01 |
140509006637 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120620002379 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100609002660 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080626002971 | 2008-06-26 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State