Name: | LANG ELECTRIC COMPANY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1932 (93 years ago) |
Date of dissolution: | 29 Nov 2021 |
Entity Number: | 42411 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 35 BERWIN DRIVE, SNYDER, NY, United States, 14226 |
Principal Address: | 185 CREEKSIDE DR, POB 40, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
HENRY Z LANG, JR. | Chief Executive Officer | 185 CREEKSIDE DR, POB 40, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 BERWIN DRIVE, SNYDER, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-29 | 2021-11-29 | Address | 185 CREEKSIDE DR, POB 40, AMHERST, NY, 14228, 0040, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2021-11-29 | Address | 35 BERWIN DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
2004-07-21 | 2021-11-29 | Address | 35 BERWIN DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
1995-04-11 | 2004-07-21 | Address | 185 CREEKSIDE DR, POB 40, AMHERST, NY, 14228, 0040, USA (Type of address: Service of Process) |
1995-04-11 | 2021-11-29 | Address | 185 CREEKSIDE DR, POB 40, AMHERST, NY, 14228, 0040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129002949 | 2021-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-29 |
040721000072 | 2004-07-21 | CERTIFICATE OF CHANGE | 2004-07-21 |
040421002729 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
020409002919 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000427002459 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State