Name: | LA DEAUX PROPERTIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 3525226 |
ZIP code: | 13477 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 2817 NORTH RD, VERNON CENTER, NY, United States, 13477 |
Address: | 2817 NORTH ROAD, VERNON CENTER, NY, United States, 13477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. JAMES JACOB | Chief Executive Officer | 2817 NORTH RD, VERNON CENTER, NY, United States, 13477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2817 NORTH ROAD, VERNON CENTER, NY, United States, 13477 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-25 | 2025-01-28 | Address | 2817 NORTH RD, VERNON CENTER, NY, 13477, USA (Type of address: Chief Executive Officer) |
2007-06-01 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-01 | 2025-01-28 | Address | 2817 NORTH ROAD, VERNON CENTER, NY, 13477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128002108 | 2024-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-06 |
130708002270 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110613002595 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090625002414 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070601000394 | 2007-06-01 | CERTIFICATE OF INCORPORATION | 2007-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State