Name: | LANGSCHWAGER ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1965 (59 years ago) |
Date of dissolution: | 18 Sep 2024 |
Entity Number: | 193325 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 725 BUFFALO RD., ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 BUFFALO RD., ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
EDWARD W LANGSCHWAGER | Chief Executive Officer | 725 BUFFALO RD, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2024-09-25 | Address | 725 BUFFALO RD, ROCHESTER, NY, 14611, 2088, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1997-12-09 | Address | 725 BUFFALO RD., ROCHESTER, NY, 14611, 2007, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2024-09-25 | Address | 725 BUFFALO RD., ROCHESTER, NY, 14611, 2007, USA (Type of address: Service of Process) |
1986-05-20 | 1992-12-28 | Address | 725 BUFFALO ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1965-12-10 | 1986-05-20 | Address | 85 HOLWORTHY ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925001030 | 2024-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-18 |
140103002187 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
111228002351 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100104002378 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071220002590 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State