Search icon

L & P FEED, INC.

Company Details

Name: L & P FEED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1980 (45 years ago)
Date of dissolution: 17 May 2006
Entity Number: 652294
ZIP code: 12148
County: Saratoga
Place of Formation: New York
Address: 115 VISCHER FERRY ROAD, REXFORD, NY, United States, 12148
Principal Address: 17 AMITY POINT COURT, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J DELSIGNORE Chief Executive Officer 7 NORTHWAY LN, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 VISCHER FERRY ROAD, REXFORD, NY, United States, 12148

History

Start date End date Type Value
2003-01-13 2005-01-20 Address 929 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-11-12 2003-01-13 Address 7 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-07-21 1996-11-12 Address 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-07-21 1998-09-03 Address 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1992-09-16 1993-07-21 Address 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060517000508 2006-05-17 CERTIFICATE OF DISSOLUTION 2006-05-17
050120000527 2005-01-20 CERTIFICATE OF CHANGE 2005-01-20
030113000020 2003-01-13 CERTIFICATE OF CHANGE 2003-01-13
020814002355 2002-08-14 BIENNIAL STATEMENT 2002-09-01
000907002079 2000-09-07 BIENNIAL STATEMENT 2000-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State