HERITAGE LINCOLN-MERCURY, INC.

Name: | HERITAGE LINCOLN-MERCURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1966 (59 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 202682 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 900 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 4000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. SPINELLI | Chief Executive Officer | 900 W. GENESEE ST., SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-10-22 | Address | 900 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-22 | Address | 900 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1966-10-04 | 1993-08-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1966-10-04 | 1992-10-29 | Address | 805 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231000339 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
001011002290 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981028002370 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
961101002102 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
C211581-2 | 1994-06-06 | ASSUMED NAME CORP INITIAL FILING | 1994-06-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State