Name: | LANCE INVESTIGATION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1965 (60 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 190159 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1438 BOSTON RD, BRONX, NY, United States, 10462 |
Principal Address: | 25 STUYVESANT PLAZA, MOUNT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LANCE INVESTIGATION SERVICE INC., FLORIDA | P38313 | FLORIDA |
Headquarter of | LANCE INVESTIGATION SERVICE INC., CONNECTICUT | 0123988 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1438 BOSTON RD, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
RALPH V JOHNSON | Chief Executive Officer | 1438 BOSTON ROAD, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 1997-08-11 | Address | 1438 BOSTON ROAD, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1965-08-20 | 1998-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-08-20 | 1995-07-05 | Address | 2836 3RD AVE., BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800399 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010802002774 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990907002166 | 1999-09-07 | BIENNIAL STATEMENT | 1999-08-01 |
981123000280 | 1998-11-23 | CERTIFICATE OF AMENDMENT | 1998-11-23 |
970811002348 | 1997-08-11 | BIENNIAL STATEMENT | 1997-08-01 |
950705002443 | 1995-07-05 | BIENNIAL STATEMENT | 1993-08-01 |
C205248-4 | 1993-12-01 | ASSUMED NAME CORP INITIAL FILING | 1993-12-01 |
513610-4 | 1965-08-20 | CERTIFICATE OF INCORPORATION | 1965-08-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State