Search icon

DEZOD MOTORSPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEZOD MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2006 (19 years ago)
Date of dissolution: 05 Aug 2016
Entity Number: 3452844
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 92 BRANDEL AVE #5, AMHERST, NY, United States, 14086
Principal Address: 92 BRANDEL AVE #5, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEZOD MOTORSPORTS, INC. DOS Process Agent 92 BRANDEL AVE #5, AMHERST, NY, United States, 14086

Chief Executive Officer

Name Role Address
JILLIAN B OLEANDI Chief Executive Officer 92 BRANDEL AVE #5, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
208119834
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-08 2015-08-03 Address 92 BRANDEL AVE #5, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2014-12-08 2015-08-03 Address 92 BRANDEL AVE #5, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2010-01-25 2014-12-08 Address 491 ERIE STREET, STE 3B, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2010-01-25 2014-12-08 Address 491 ERIE STREET, STE 3B, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2008-11-21 2014-12-08 Address 75 FENWICK DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160805000034 2016-08-05 CERTIFICATE OF DISSOLUTION 2016-08-05
150803002021 2015-08-03 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
141208006129 2014-12-08 BIENNIAL STATEMENT 2014-12-01
101217002351 2010-12-17 BIENNIAL STATEMENT 2010-12-01
100125002164 2010-01-25 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State