Search icon

LORDAN DEVELOPMENT, INC.

Print

Details

Entity Number 3098017

Status Inactive

NameLORDAN DEVELOPMENT, INC.

CountyWayne

Date of registration 02 Sep 2004 (20 years ago)

Date of dissolution 29 Apr 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 775 PLANK RD, ONTARIO, NY, United States, 14519

Address ZIP code 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

775 PLANK RD, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address

SALVATORE GRUTTADAURIO

Chief Executive Officer

775 PLANK RD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value

2006-10-04

2008-06-03

Address

PO BOX 102, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

2006-02-02

2008-06-03

Address

P.O. BOX 102, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

2004-09-02

2006-02-02

Address

1696 STRONG ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200429000045

2020-04-29

CERTIFICATE OF DISSOLUTION

2020-04-29

181023002033

2018-10-23

BIENNIAL STATEMENT

2018-09-01

120919002138

2012-09-19

BIENNIAL STATEMENT

2012-09-01

101006002653

2010-10-06

BIENNIAL STATEMENT

2010-09-01

080908002653

2008-09-08

BIENNIAL STATEMENT

2008-09-01

080603002651

2008-06-03

BIENNIAL STATEMENT

2006-09-01

070620000299

2007-06-20

CERTIFICATE OF AMENDMENT

2007-06-20

061004002447

2006-10-04

AMENDMENT TO BIENNIAL STATEMENT

2006-09-01

060202000023

2006-02-02

CERTIFICATE OF CHANGE

2006-02-02

040902000499

2004-09-02

CERTIFICATE OF INCORPORATION

2004-09-02

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts