Name: | L.D.D. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1983 (42 years ago) |
Date of dissolution: | 06 Jul 2017 |
Entity Number: | 868371 |
ZIP code: | 14532 |
County: | Wayne |
Place of Formation: | New York |
Address: | 2106 FORT HILL ROAD, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L.D.D. CORPORATION | DOS Process Agent | 2106 FORT HILL ROAD, PHELPS, NY, United States, 14532 |
Name | Role | Address |
---|---|---|
DEAN G. WILLIAMSON | Chief Executive Officer | 2106 FORT HILL ROAD, PHELPS, NY, United States, 14532 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2013-06-12 | Address | 222 COSAIR ROAD, DUCKKEY, FL, 33050, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2013-06-12 | Address | 200 CHURCH STREET, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
2006-09-20 | 2013-06-12 | Address | P.O. BOX 10, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2001-08-27 | 2007-09-20 | Address | PO BOX 98, PHELPS, NY, 14532, 0098, USA (Type of address: Chief Executive Officer) |
2001-08-27 | 2007-09-20 | Address | 2106 FORT HILL RD, PHELPS, NY, 14522, 0098, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170706000088 | 2017-07-06 | CERTIFICATE OF DISSOLUTION | 2017-07-06 |
130913006366 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
130612006321 | 2013-06-12 | BIENNIAL STATEMENT | 2011-09-01 |
090903002553 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070920002142 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State