Search icon

MW LANCASTER, INC.

Company Details

Name: MW LANCASTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1961 (64 years ago)
Date of dissolution: 06 Apr 2004
Entity Number: 138195
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 3949 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P. DAVID MULROONEY Chief Executive Officer 3949 WALDEN AVENUE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3949 WALDEN AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1997-05-12 1999-05-10 Address 3949 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1997-05-12 1999-05-10 Address 3949 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-06-25 1997-05-12 Address 3949 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-01-04 1999-05-10 Address 3949 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1993-01-04 1993-06-25 Address 3949 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040406000689 2004-04-06 CERTIFICATE OF DISSOLUTION 2004-04-06
030515000819 2003-05-15 CERTIFICATE OF AMENDMENT 2003-05-15
030507002313 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010507002209 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990510002507 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State