Search icon

THE HOLLOWS AT LOCH LEA, INC.

Company Details

Name: THE HOLLOWS AT LOCH LEA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1990 (35 years ago)
Date of dissolution: 20 Apr 2004
Entity Number: 1455213
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 300 INTERNATIONAL DR, SUITE 300, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT V. RANDACCIO DOS Process Agent 300 INTERNATIONAL DR, SUITE 300, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ALBERT V RANDACCIO Chief Executive Officer 300 INTERNATIONAL DR, STE 300, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1998-05-28 2000-06-06 Address 333 INTERNATIONAL DR, STE 300, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-05-28 2000-06-06 Address 333 INTERNATIONAL DR, STE 300, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-07-07 1998-05-28 Address 333 INTERNATIONAL DRIVE, SUITE A102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-07-07 1998-05-28 Address 333 INTERNATIONAL DRIVE, SUITE A102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-07-07 1998-05-28 Address 333 INTERNATIONAL DRIVE, SUITE A102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-01-28 1993-07-07 Address 333 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-01-28 1993-07-07 Address 333 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-01-28 1993-07-07 Address 333 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1990-06-12 1993-01-28 Address ONE FOUNTAIN PLAZA, ATT: BRAD F. RANDACCIO, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040420000144 2004-04-20 CERTIFICATE OF DISSOLUTION 2004-04-20
020517002094 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000606002666 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980528002294 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960625002652 1996-06-25 BIENNIAL STATEMENT 1996-06-01
930707002330 1993-07-07 BIENNIAL STATEMENT 1993-06-01
930128003031 1993-01-28 BIENNIAL STATEMENT 1992-06-01
C151406-3 1990-06-12 CERTIFICATE OF INCORPORATION 1990-06-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State