L. & C. MUNICIPAL SALES, INC.

Name: | L. & C. MUNICIPAL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1969 (56 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 277494 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 85 1/2 E MAIN ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 1/2 E MAIN ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
DAVID FOX | Chief Executive Officer | PO BOX 862, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-30 | 1993-02-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1969-05-29 | 1988-11-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1969-05-29 | 1995-03-31 | Address | 22 SO. MELCHER ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247673 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090528002209 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
070514002558 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050718002247 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030424002040 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State