Search icon

FIRST LANCER COURT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST LANCER COURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (38 years ago)
Date of dissolution: 24 Sep 2007
Entity Number: 1134286
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 77 BLOOR STREET WEST, SUITE 2000, TORONTO, ONTARIO, Canada, M5S-1M2
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JONAS J. PRINCE Chief Executive Officer 77 BLOOR STREET WEST, SUITE 2000, TORONTO, ONTARIO, Canada, M5S-1M2

History

Start date End date Type Value
2002-12-16 2003-03-07 Address 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2002-12-03 2002-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1995-02-14 1999-07-26 Address 2 ST. CLAIR AVENUE WEST, SUITE 700, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
1995-02-14 1999-07-26 Address 2 ST. CLAIR AVENUE WEST, SUITE 700, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)
1995-02-14 2002-12-03 Address 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070924000824 2007-09-24 CERTIFICATE OF DISSOLUTION 2007-09-24
061227002870 2006-12-27 BIENNIAL STATEMENT 2006-12-01
041201002261 2004-12-01 BIENNIAL STATEMENT 2004-12-01
030307000294 2003-03-07 CERTIFICATE OF CHANGE 2003-03-07
021216002278 2002-12-16 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State