Name: | TODD LYONS PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 21 Sep 2023 |
Entity Number: | 3378875 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 57 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
TODD LYONS | Chief Executive Officer | 57 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-23 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-20 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-06 | 2023-09-21 | Address | 57 INGRASSIA RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2023-09-21 | Address | 57 INGRASSIA RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2006-06-21 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921003789 | 2023-09-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-01 |
200602060371 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604006222 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160607006560 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140605006136 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State