Search icon

L D F ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-07 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
DOMENICK DERICCO Chief Executive Officer 100-07 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

History

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)

Filings

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