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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 477, POCOMOKE, MD, United States, 21851 |
Name | Role | Address |
---|---|---|
THOMAS LANKFORD | Chief Executive Officer | BOX 68, REHOBETH, MD, United States, 21851 |
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) |
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