DERTINGER DEVELOPMENT, INC.

Name: | DERTINGER DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1980 (46 years ago) |
Entity Number: | 603388 |
ZIP code: | 13624 |
County: | Wayne |
Place of Formation: | New York |
Address: | 38000 LEDGEWOOD LANE, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38000 LEDGEWOOD LANE, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
WILLIAM C DERTINGER | Chief Executive Officer | 38000 LEDGEWOOD LANE, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2008-10-03 | Address | 38000 LEDGEWOOD LANE, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2004-01-06 | 2007-09-17 | Address | 38 SUNLEAF DR, PENFIELD, NY, 14526, 9550, USA (Type of address: Service of Process) |
2004-01-06 | 2008-10-03 | Address | 468 LOG CABIN ROAD, FISHERS, NY, 14463, 0380, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2008-10-03 | Address | 468 LOG CABIN ROAD, FISHERS, NY, 14463, 0380, USA (Type of address: Principal Executive Office) |
2003-05-08 | 2004-01-06 | Address | 38 SUNLEAF DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212002133 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120309002986 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
100408003326 | 2010-04-08 | BIENNIAL STATEMENT | 2010-01-01 |
081003002153 | 2008-10-03 | BIENNIAL STATEMENT | 2008-01-01 |
070917000971 | 2007-09-17 | CERTIFICATE OF CHANGE | 2007-09-17 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State