Search icon

LANCO INNS INC.

Company Details

Name: LANCO INNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1988 (37 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1249169
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 309 NORTH TIOGA STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD B. THALER - PRESIDENT Chief Executive Officer 309 NORTH TIOGA STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
RICHARD B. THALER - PRESIDENT DOS Process Agent 309 NORTH TIOGA STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1988-03-31 1993-05-03 Address 309 NORTH TIOGA STREET, ITHACA, NY, 14851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832775 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040426002090 2004-04-26 BIENNIAL STATEMENT 2004-03-01
020307002732 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000316002041 2000-03-16 BIENNIAL STATEMENT 2000-03-01
940331002868 1994-03-31 BIENNIAL STATEMENT 1994-03-01

Court Cases

Court Case Summary

Filing Date:
1997-01-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ITT SHERATON CORP.
Party Role:
Plaintiff
Party Name:
LANCO INNS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State