Search icon

ALDAMA, INC.

Company Details

Name: ALDAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1983 (42 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 817765
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 260 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614
Principal Address: 465 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
DAVID J NORTH Chief Executive Officer 465 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2011-02-04 2021-10-19 Address 260 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2011-02-04 2021-10-19 Address 465 BLOSSOM ROAD, ROCHESTER, NY, 14610, 1807, USA (Type of address: Chief Executive Officer)
1999-01-26 2011-02-04 Address 465 BLOSSOM RD, ROCHESTER, NY, 14610, 1807, USA (Type of address: Principal Executive Office)
1999-01-26 2011-02-04 Address 465 BLOSSOM RD, ROCHESTER, NY, 14610, 1807, USA (Type of address: Chief Executive Officer)
1995-02-28 1999-01-26 Address 250 RENOUF DRIVE, ROCHESTER, NY, 14624, 2946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211019000066 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
130108006015 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110204002029 2011-02-04 BIENNIAL STATEMENT 2011-01-01
081226002428 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070112002345 2007-01-12 BIENNIAL STATEMENT 2007-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State