Search icon

14 LYMAN, INC.

Company Details

Name: 14 LYMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1895 (130 years ago)
Entity Number: 15108
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 382 MAIN ST, EAST AURORA, NY, United States, 14052
Principal Address: 5271 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
NANCY H ENOS Chief Executive Officer 5271 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
DIFILIPPO & FLAHERTY PC DOS Process Agent 382 MAIN ST, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2001-07-10 2007-07-20 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-07-10 2007-07-20 Address 190 CASTLEBROOK LN, WILLIAMSVILLE, NY, 14221, 4475, USA (Type of address: Chief Executive Officer)
2001-07-10 2007-07-20 Address 190 CASTLEBROOK LN, WILLIAMSVILLE, NY, 14221, 4475, USA (Type of address: Principal Executive Office)
1997-07-10 2001-07-10 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-04-27 2001-07-10 Address 14 LYMAN ROAD, BUFFALO, NY, 14226, 4116, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070720003140 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050909002283 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030627002764 2003-06-27 BIENNIAL STATEMENT 2003-07-01
C332217-2 2003-06-03 ASSUMED NAME CORP INITIAL FILING 2003-06-03
010710002466 2001-07-10 BIENNIAL STATEMENT 2001-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State