D&D POWER, INC.

Name: | D&D POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2006 (19 years ago) |
Date of dissolution: | 22 Jun 2018 |
Entity Number: | 3449105 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 501 NEW KARNER RD, STE 2, ALBANY, NY, United States, 12205 |
Address: | 16 HEMLOKC STREET, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 HEMLOKC STREET, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
DARREN DONOHUE | Chief Executive Officer | PO BOX 1067, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2012-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2011-04-12 | 2012-11-13 | Address | 501 NEW KARNER ROAD, SUITE 2, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-12-13 | 2011-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-13 | 2011-04-12 | Address | POST OFFICE BOX 1067, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180622000419 | 2018-06-22 | CERTIFICATE OF MERGER | 2018-06-22 |
121113000254 | 2012-11-13 | CERTIFICATE OF AMENDMENT | 2012-11-13 |
110817000053 | 2011-08-17 | CERTIFICATE OF AMENDMENT | 2011-08-17 |
110503000109 | 2011-05-03 | CERTIFICATE OF AMENDMENT | 2011-05-03 |
110412000115 | 2011-04-12 | CERTIFICATE OF CHANGE | 2011-04-12 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State