Search icon

LORD ALDEN CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LORD ALDEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1968 (57 years ago)
Date of dissolution: 03 Nov 1997
Entity Number: 224173
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9362 CLARENCE CENTER RD, BOX 430, CLARENCE, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALCOLM WYMAN DOS Process Agent 9362 CLARENCE CENTER RD, BOX 430, CLARENCE, NY, United States, 14032

Chief Executive Officer

Name Role Address
MALCOLM WYMAN Chief Executive Officer 9362 CLARENCE CENTER RD, BOX 430, CLARENCE, NY, United States, 14032

Links between entities

Type:
Headquarter of
Company Number:
838678
State:
FLORIDA

History

Start date End date Type Value
1995-07-31 1996-07-02 Address 5140 STRICKLER RD, BOX 177, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1995-07-31 1996-07-02 Address 5140 STRICKLER RD, BOX 177, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1995-07-31 1996-07-02 Address 5140 STRICKLER RD, BOX 177, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1968-06-04 1995-07-31 Address 120 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080509088 2008-05-09 ASSUMED NAME CORP INITIAL FILING 2008-05-09
971103000026 1997-11-03 CERTIFICATE OF DISSOLUTION 1997-11-03
960702002508 1996-07-02 BIENNIAL STATEMENT 1996-06-01
950731002001 1995-07-31 BIENNIAL STATEMENT 1993-06-01
686866-7 1968-06-04 CERTIFICATE OF INCORPORATION 1968-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State