LOCKPORT LAW BUILDING, INC.

Name: | LOCKPORT LAW BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1963 (62 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 160135 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 102 EAST AVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 EAST AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
GERALD STEPHEN SACCA | Chief Executive Officer | 102 EAST AVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2003-09-02 | Address | 102 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2001-08-22 | Address | 102 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1999-10-12 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1999-10-12 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1999-10-12 | Address | 102 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217000173 | 2004-02-17 | CERTIFICATE OF DISSOLUTION | 2004-02-17 |
030902002690 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010822002255 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
991012002332 | 1999-10-12 | BIENNIAL STATEMENT | 1999-09-01 |
970918002332 | 1997-09-18 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State