LANE'S FOODS & BEVERAGES, INC.

Name: | LANE'S FOODS & BEVERAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1987 (38 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1155850 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 68 GRAND BLVD, BINGHAMTON, NY, United States, 13905 |
Principal Address: | 336 MAIN STREET, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D. LANE | Chief Executive Officer | 336 MAIN STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
ROBERT R CIOBRIDGE | DOS Process Agent | 68 GRAND BLVD, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-05 | 2007-04-11 | Address | 15 OZALID RD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
1994-05-02 | 1999-04-05 | Address | BACHE BLDG PO BOX 1563, HAWLEY AT STATE STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1987-03-24 | 1994-05-02 | Address | BACHE BLDG PO BOX 1563, HAWLEY AT STATE STREET, BINGHAMTON, NY, 13902, 1563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745042 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070411002236 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050620002087 | 2005-06-20 | BIENNIAL STATEMENT | 2005-03-01 |
030228002853 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010326002480 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State