Search icon

CENTER LOTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTER LOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1963 (62 years ago)
Date of dissolution: 03 Aug 2009
Entity Number: 158283
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 135 KIRKWOOD DR, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 0

Share Par Value 200

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 KIRKWOOD DR, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
PATRICIA C ROETZER Chief Executive Officer 135 KIRKWOOD DR, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1993-09-13 2001-07-19 Address 2614 PARKER BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-09-13 2001-07-19 Address 2614 PARKER BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-09-13 2001-07-19 Address 2614 PARKER BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1963-07-03 1993-09-13 Address 876 LOVEJOY STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210618056 2021-06-18 ASSUMED NAME CORP INITIAL FILING 2021-06-18
090803000879 2009-08-03 CERTIFICATE OF DISSOLUTION 2009-08-03
070716002692 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050913002460 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030716002503 2003-07-16 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State