Search icon

LENNOX BUS SALES, INC.

Company Details

Name: LENNOX BUS SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1956 (69 years ago)
Date of dissolution: 11 Oct 2016
Entity Number: 108176
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 109 CENTRAL AVENUE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. LENNOX Chief Executive Officer 109 CENTRAL AVENUE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
WAYNE BUS AND TRUCK EQUIPMENT, INC. DOS Process Agent 109 CENTRAL AVENUE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1956-04-26 1992-11-05 Address 47 GANUNG DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161011000638 2016-10-11 CERTIFICATE OF DISSOLUTION 2016-10-11
100608002510 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080404002386 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060418002878 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040420002340 2004-04-20 BIENNIAL STATEMENT 2004-04-01

Court Cases

Court Case Summary

Filing Date:
1998-02-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LENNOX BUS SALES, INC.
Party Role:
Plaintiff
Party Name:
ASSOC COMMERCIAL COR
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State