Search icon

VINTAGE LANE SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINTAGE LANE SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2533397
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 51 OLD ENGLISH DRIVE, ROCHESTER, NY, United States, 14616
Principal Address: 51 OLD ENGLISH DR, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 OLD ENGLISH DRIVE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
DEBORAH M. KENNEDY Chief Executive Officer 51 OLD ENGLISH DR, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2002-07-01 2021-11-11 Address 51 OLD ENGLISH DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2000-07-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-20 2021-11-11 Address 51 OLD ENGLISH DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000625 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140701006639 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006327 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100719002570 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080710002569 2008-07-10 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2017-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State