Name: | LANCASTER MOTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1994 (31 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 1805963 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 5100 BROADWAY, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5100 BROADWAY, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
JOSEPH FRANK | Chief Executive Officer | 68 TAFT AVE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-23 | 1996-05-01 | Address | 68 TAFT AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981208000294 | 1998-12-08 | CERTIFICATE OF DISSOLUTION | 1998-12-08 |
960501002442 | 1996-05-01 | BIENNIAL STATEMENT | 1996-03-01 |
950308000005 | 1995-03-08 | CERTIFICATE OF AMENDMENT | 1995-03-08 |
940323000552 | 1994-03-23 | CERTIFICATE OF INCORPORATION | 1994-03-23 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State