LYSANDER GENERAL STORE, INC.

Name: | LYSANDER GENERAL STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1998 (27 years ago) |
Entity Number: | 2260243 |
ZIP code: | 13069 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1179 COUNTY LINE ROAD, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1179 COUNTY LINE ROAD, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
DOUGLAS W HOUSEL | Chief Executive Officer | 1179 COUNTY LINE ROAD, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-14 | 2010-06-30 | Address | 1179 COUNTY LINE RD, FULTON, NY, 13069, 4369, USA (Type of address: Service of Process) |
2008-05-14 | 2010-06-30 | Address | 1179 COUNTY LINE RD, FULTON, NY, 13069, 4369, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2010-06-30 | Address | 1179 COUNTY LINE RD, FULTON, NY, 13069, 4369, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2008-05-14 | Address | 621 LAMSON RD., BALDWINSVILLE, NY, 13027, 9671, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2008-05-14 | Address | 621 LAMSON RD., BALDWINSVILLE, NY, 13027, 9671, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150318006224 | 2015-03-18 | BIENNIAL STATEMENT | 2014-05-01 |
120709002438 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100630002782 | 2010-06-30 | BIENNIAL STATEMENT | 2010-05-01 |
080514003144 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060510002597 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State