Search icon

LANCASTER MOTORS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5100 BROADWAY, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
JOSEPH FRANK Chief Executive Officer 68 TAFT AVE, LANCASTER, NY, United States, 14086

History

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)

Filings

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