Search icon

3RDL CORPORATION

Company Details

Name: 3RDL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2007 (18 years ago)
Date of dissolution: 01 Jul 2014
Entity Number: 3534829
ZIP code: 18106
County: Genesee
Place of Formation: New York
Address: 1150 GLENLIVET DRIVE, STE B-28, ALLENTOWN, PA, United States, 18106
Principal Address: 678 MAIN ST, STE 200, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFORMANCE LEARNING SYSTEMS DOS Process Agent 1150 GLENLIVET DRIVE, STE B-28, ALLENTOWN, PA, United States, 18106

Chief Executive Officer

Name Role Address
DONALD J JACOBS Chief Executive Officer 678 MAIN ST, STE 200, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
260416618
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-06 2011-07-08 Address 737 MAIN ST, STE 150, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2009-08-06 2011-07-08 Address 737 MAIN ST, STE 150, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2009-08-06 2011-07-08 Address 1150 GLENLIVET DR, STE B-24, ALLENTOWN, PA, 18106, USA (Type of address: Service of Process)
2007-06-22 2009-08-06 Address 21 ELWOOD AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701000413 2014-07-01 CERTIFICATE OF MERGER 2014-07-01
130712006194 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110708002061 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090806002310 2009-08-06 BIENNIAL STATEMENT 2009-06-01
071130000261 2007-11-30 CERTIFICATE OF AMENDMENT 2007-11-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State