Search icon

LANCASTER HOMES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANCASTER HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1962 (63 years ago)
Date of dissolution: 03 Mar 1989
Entity Number: 149751
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
838748
State:
FLORIDA

History

Start date End date Type Value
1989-03-03 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-19 1989-03-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-19 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1975-09-22 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-09-22 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C004729-2 1989-04-28 ASSUMED NAME CORP INITIAL FILING 1989-04-28
B748361-5 1989-03-03 CERTIFICATE OF MERGER 1989-03-03
B323796-2 1986-02-19 CERTIFICATE OF AMENDMENT 1986-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State