Search icon

SODUS LANDING, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8506 GREIG ST., SODUS POINT, NY, United States, 14555

Chief Executive Officer

Name Role Address
DONALD BUCKWALD Chief Executive Officer 8506 GREIG ST., SODUS POINT, NY, United States, 14555

History

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)

Filings

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