Search icon

DECEMBER 15 CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LYNN HUBBELL DOS Process Agent 717 S. CATALINA AVE., REDONDO BEACH, CA, United States, 90277

Chief Executive Officer

Name Role Address
LYNN A. HUBBELL Chief Executive Officer 717 S. CATALINA AVE., REDONDO BEACH, CA, United States, 90277

Unique Entity ID

CAGE Code:
62UB0
UEI Expiration Date:
2019-02-23

Business Information

Division Name:
DECEMBER 15 CORP.
Activation Date:
2018-03-07
Initial Registration Date:
2018-01-19

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State