Name: | L D F ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1950 (75 years ago) |
Date of dissolution: | 27 Feb 2014 |
Entity Number: | 65142 |
ZIP code: | 11418 |
County: | Kings |
Place of Formation: | New York |
Address: | 100-07 91ST AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100-07 91ST AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
DOMENICK DERICCO | Chief Executive Officer | 100-07 91ST AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1950-07-28 | 1995-07-05 | Address | 9 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227000702 | 2014-02-27 | CERTIFICATE OF DISSOLUTION | 2014-02-27 |
000818002200 | 2000-08-18 | BIENNIAL STATEMENT | 2000-07-01 |
980710002060 | 1998-07-10 | BIENNIAL STATEMENT | 1998-07-01 |
960801002675 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
950705002281 | 1995-07-05 | BIENNIAL STATEMENT | 1993-07-01 |
C201811-2 | 1993-07-23 | ASSUMED NAME CORP INITIAL FILING | 1993-07-23 |
A76625-3 | 1973-06-06 | CERTIFICATE OF AMENDMENT | 1973-06-06 |
7817-55 | 1950-07-28 | CERTIFICATE OF INCORPORATION | 1950-07-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State