LANCASTER AIRPORT, INC.

Name: | LANCASTER AIRPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1968 (57 years ago) |
Entity Number: | 220890 |
ZIP code: | 14040 |
County: | Erie |
Place of Formation: | New York |
Address: | 10904 TOWNLINE ROAD, DARIEN CENTER, NY, United States, 14040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM GELES | Chief Executive Officer | 10904 TOWNLINE ROAD, DARIEN CENTER, NY, United States, 14040 |
Name | Role | Address |
---|---|---|
TOM GELES | DOS Process Agent | 10904 TOWNLINE ROAD, DARIEN CENTER, NY, United States, 14040 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2010-04-01 | Address | 10904 TOWNLINE RD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process) |
2008-03-19 | 2010-04-01 | Address | 10904 TOWNLINE RD, DARIEN CENTER, NY, 14040, USA (Type of address: Principal Executive Office) |
1994-06-15 | 2008-03-19 | Address | 6110 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
1994-06-15 | 2008-03-19 | Address | 6110 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
1993-06-21 | 1994-06-15 | Address | 350 PLEASANTVIEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507002244 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120503002297 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100401002336 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080319002542 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060331002779 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State