Search icon

ALLARDICE LIQUIDATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLARDICE LIQUIDATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1985 (40 years ago)
Date of dissolution: 27 Oct 2009
Entity Number: 992081
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 10 NORTH SHORE DRIVE, HILTON, NY, United States, 14468
Principal Address: 29 JET VIEW DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 NORTH SHORE DRIVE, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
JANET ALLARDICE Chief Executive Officer 29 JET VIEW DRIVE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1999-06-01 2003-04-04 Address 10 NORTH SHORE DRIVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1999-06-01 2003-04-04 Address 29 JET VIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1997-04-21 2006-01-06 Address 29 JET VIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1997-04-21 1999-06-01 Address 29 JET VIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1992-10-30 1997-04-21 Address 29 JET VIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091027000911 2009-10-27 CERTIFICATE OF DISSOLUTION 2009-10-27
060106000297 2006-01-06 CERTIFICATE OF AMENDMENT 2006-01-06
050613002683 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030404002791 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010419002283 2001-04-19 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State