Name: | SODUS LANDING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 761423 |
ZIP code: | 14555 |
County: | Wayne |
Place of Formation: | New York |
Address: | 8506 GREIG ST., SODUS POINT, NY, United States, 14555 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8506 GREIG ST., SODUS POINT, NY, United States, 14555 |
Name | Role | Address |
---|---|---|
DONALD BUCKWALD | Chief Executive Officer | 8506 GREIG ST., SODUS POINT, NY, United States, 14555 |
Start date | End date | Type | Value |
---|---|---|---|
1982-04-01 | 1992-11-17 | Address | 110 WEST SHERMAN AVE., NEWARK, NY, 14513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115859 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100625002821 | 2010-06-25 | BIENNIAL STATEMENT | 2010-04-01 |
080509002906 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060413003150 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040423002553 | 2004-04-23 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State