Search icon

THE LOFTIS-DEVITT CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES R LOFTIS JR Chief Executive Officer PO BOX 1990, 3 CHURCH CIRCLE, ANNAPOLIS, MD, United States, 21404

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1990, 3 CHURCH CIRCLE, ANNAPOLIS, MD, United States, 21404

History

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)

Filings

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