Entity Number 1957001
Status Inactive
NameLOUDON'S MART, INC.
CountySaratoga
Date of registration 18 Sep 1995 (29 years ago) 18 Sep 1995
Date of dissolution 07 May 2009 07 May 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1 MARIA COURT, REXFORD, NY, United States, 12148
Address ZIP code 12148
Principal Address 1 MARIE COURT, REXFORD, NY, United States, 12148
Principal Address ZIP code 12148
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ANGELO C. PASTIZZO
Chief Executive Officer
1 MARIA COURT, REXFORD, NY, United States, 12148
ANGELO C. PASTIZZO
DOS Process Agent
1 MARIA COURT, REXFORD, NY, United States, 12148
2001-08-27
2007-09-10
Address
484 LOUDON RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2001-08-27
2007-09-10
Address
1 MARIA CT, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1998-01-05
2001-08-27
Address
1 MARIA CT, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
1998-01-05
2007-09-10
Address
484 LOUDON RD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1995-09-18
2001-08-27
Address
1 MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Service of Process)
090507000778
2009-05-07
CERTIFICATE OF DISSOLUTION
2009-05-07
070910002786
2007-09-10
BIENNIAL STATEMENT
2007-09-01
051101002665
2005-11-01
BIENNIAL STATEMENT
2005-09-01
030825002556
2003-08-25
BIENNIAL STATEMENT
2003-09-01
010827002076
2001-08-27
BIENNIAL STATEMENT
2001-09-01
990922002733
1999-09-22
BIENNIAL STATEMENT
1999-09-01
980105002339
1998-01-05
BIENNIAL STATEMENT
1997-09-01
950918000061
1995-09-18
CERTIFICATE OF INCORPORATION
1995-09-18
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts