Name: | THE LIFT BRIDGE BOOK SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1971 (53 years ago) |
Entity Number: | 319463 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 MAIN ST, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 MAIN ST, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
SARAH J BONCZYK | Chief Executive Officer | 45 MAIN ST, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-05 | 2018-03-28 | Address | 45 MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2017-12-05 | Address | 45 MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2003-12-04 | Address | 71 MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2003-12-04 | Address | 71 MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1993-03-02 | 2000-01-06 | Address | 71 MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180328002012 | 2018-03-28 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
171205006475 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
170412006398 | 2017-04-12 | BIENNIAL STATEMENT | 2015-12-01 |
140127002366 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120113002388 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State