Search icon

L & S MOVING, INC.

Company Details

Name: L & S MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1991 (34 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1514018
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 24 WAYSIDE COURT, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WAYSIDE COURT, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
LAWRENCE F. COLSON Chief Executive Officer 24 WAYSIDE COURT, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2021-06-21 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-04 2022-02-11 Address 24 WAYSIDE COURT, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1993-04-29 2022-02-11 Address 24 WAYSIDE COURT, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1991-03-06 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-06 1997-03-04 Address 24 WAYSIDE COURT, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220211003463 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190304060413 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170303007021 2017-03-03 BIENNIAL STATEMENT 2017-03-01
160225006129 2016-02-25 BIENNIAL STATEMENT 2015-03-01
130312006556 2013-03-12 BIENNIAL STATEMENT 2013-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State