Name: | GOLD LANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1991 (34 years ago) |
Date of dissolution: | 01 Nov 1993 |
Entity Number: | 1504367 |
ZIP code: | 02150 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | TAX DEPARTMENT, 25 UNION ST., CHELSEA, MA, United States, 02150 |
Principal Address: | 1920 NORTH MEMORIAL WAY, HOUSTON, TX, United States, 77007 |
Name | Role | Address |
---|---|---|
%TOWN & COUNTRY CORPORATION | DOS Process Agent | TAX DEPARTMENT, 25 UNION ST., CHELSEA, MA, United States, 02150 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C. WILLIAM CAREY | Chief Executive Officer | 25 UNION STREET, CHELSEA, MA, United States, 02150 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-25 | 1993-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-01-25 | 1993-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931101000054 | 1993-11-01 | SURRENDER OF AUTHORITY | 1993-11-01 |
930511002418 | 1993-05-11 | BIENNIAL STATEMENT | 1993-01-01 |
910125000233 | 1991-01-25 | APPLICATION OF AUTHORITY | 1991-01-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State