Search icon

LANKFORD-SYSCO FOOD SERVICES, INC.

Company Details

Name: LANKFORD-SYSCO FOOD SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1992 (32 years ago)
Date of dissolution: 18 Jan 2000
Entity Number: 1690010
ZIP code: 21851
County: New York
Place of Formation: Maryland
Address: PO BOX 477, POCOMOKE, MD, United States, 21851
Principal Address: ROUTE 13, MILE MARKER 8, POCOMOKE, MD, United States, 21851

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 477, POCOMOKE, MD, United States, 21851

Chief Executive Officer

Name Role Address
THOMAS LANKFORD Chief Executive Officer BOX 68, REHOBETH, MD, United States, 21851

History

Start date End date Type Value
1992-12-29 1998-06-10 Address 1 GOLF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000118000529 2000-01-18 CERTIFICATE OF TERMINATION 2000-01-18
980610000162 1998-06-10 CERTIFICATE OF CHANGE 1998-06-10
960823000366 1996-08-23 CANCELLATION OF ANNULMENT OF AUTHORITY 1996-08-23
DP-1303827 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
940111003054 1994-01-11 BIENNIAL STATEMENT 1993-12-01
921229000108 1992-12-29 APPLICATION OF AUTHORITY 1992-12-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State