Name: | LAKE ERIE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1925 (99 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 21418 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 22 SIMON STREET, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SIMON STREET, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
LAWRENCE E. CHRIST | Chief Executive Officer | 22 SIMON STREET, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
1925-10-21 | 1997-09-25 | Address | 419 GATES AVE., LACKAWANNA, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114332 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
991110002441 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
C280805-1 | 1999-11-05 | ASSUMED NAME CORP DISCONTINUANCE | 1999-11-05 |
970925002177 | 1997-09-25 | BIENNIAL STATEMENT | 1995-10-01 |
C178192-2 | 1991-06-12 | ASSUMED NAME CORP INITIAL FILING | 1991-06-12 |
137042 | 1958-12-23 | CERTIFICATE OF AMENDMENT | 1958-12-23 |
2660-86 | 1925-10-21 | CERTIFICATE OF INCORPORATION | 1925-10-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State