Name: | THE LOFTIS-DEVITT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1976 (49 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 393530 |
ZIP code: | 21404 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 1990, 3 CHURCH CIRCLE, ANNAPOLIS, MD, United States, 21404 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R LOFTIS JR | Chief Executive Officer | PO BOX 1990, 3 CHURCH CIRCLE, ANNAPOLIS, MD, United States, 21404 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1990, 3 CHURCH CIRCLE, ANNAPOLIS, MD, United States, 21404 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2000-03-17 | Address | 51 NELSON ST., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2000-02-02 | 2000-03-17 | Address | 3 CHURCH CIRCLE, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2000-03-17 | Address | 3 CHURCH CIRCLE, ANNAPOLIS, MD, 21401, USA (Type of address: Principal Executive Office) |
2000-02-02 | 2000-02-11 | Address | 3 CHURCH CIRCLE, ANNAPOLIS, MD, 21401, USA (Type of address: Service of Process) |
1976-03-05 | 2000-02-02 | Address | 307 RIEGEL ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170626151 | 2017-06-26 | ASSUMED NAME LLC INITIAL FILING | 2017-06-26 |
050930000717 | 2005-09-30 | CERTIFICATE OF DISSOLUTION | 2005-09-30 |
030617002113 | 2003-06-17 | BIENNIAL STATEMENT | 2002-03-01 |
000317002643 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
000211000017 | 2000-02-11 | CERTIFICATE OF CHANGE | 2000-02-11 |
000202002156 | 2000-02-02 | BIENNIAL STATEMENT | 1998-03-01 |
A298242-5 | 1976-03-05 | CERTIFICATE OF INCORPORATION | 1976-03-05 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State