Name: | LO-MAR SNACKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1969 (56 years ago) |
Entity Number: | 274273 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 61 CROWNLAND CR, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MILLER | Chief Executive Officer | 61 CROWNLAND CR., WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 CROWNLAND CR, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 61 CROWNLAND CR., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2024-12-31 | Address | 343 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
1993-05-05 | 2024-12-31 | Address | 61 CROWNLAND CR., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1982-04-13 | 1993-05-05 | Address | 343 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
1979-07-26 | 1982-04-13 | Address | SUITE 1515, GENESEE BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002557 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
130503002072 | 2013-05-03 | BIENNIAL STATEMENT | 2013-03-01 |
090416002568 | 2009-04-16 | BIENNIAL STATEMENT | 2009-03-01 |
070504002547 | 2007-05-04 | BIENNIAL STATEMENT | 2007-03-01 |
050615002075 | 2005-06-15 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State