Name: | PUDDING LAND DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1980 (45 years ago) |
Date of dissolution: | 13 Jul 2004 |
Entity Number: | 617038 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | ROBERT GRENEMAN, 1625 EMMONS AVE, BROOKLYN, NY, United States, 11235 |
Principal Address: | 1625 EMMONS AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GRENEMAN | Chief Executive Officer | 1625 EMMONS AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT GRENEMAN, 1625 EMMONS AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1980-03-26 | 1998-10-23 | Address | 1252 EAST 9TH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040713000473 | 2004-07-13 | CERTIFICATE OF DISSOLUTION | 2004-07-13 |
020605002647 | 2002-06-05 | BIENNIAL STATEMENT | 2002-03-01 |
000329002243 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
981023002312 | 1998-10-23 | BIENNIAL STATEMENT | 1998-03-01 |
A654895-5 | 1980-03-26 | CERTIFICATE OF INCORPORATION | 1980-03-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State