LOBLAW INC.

Name: | LOBLAW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1977 (48 years ago) |
Date of dissolution: | 20 Dec 1996 |
Entity Number: | 435434 |
ZIP code: | 63042 |
County: | Erie |
Place of Formation: | New York |
Address: | 6050 NORTH LINDBERGH, HAZELWOOD, MO, United States, 63042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CURRIE | Chief Executive Officer | 22 ST. CLAIR AVENUE EAST, TORONTO, ONTARIO, Canada, M4T-2S8 |
Name | Role | Address |
---|---|---|
NATIONAL TEA CO. | DOS Process Agent | 6050 NORTH LINDBERGH, HAZELWOOD, MO, United States, 63042 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-30 | 1994-07-15 | Address | 9701 W. HIGGINS RD., SUITE 800, ROSEMONT, IL, 60018, USA (Type of address: Service of Process) |
1977-05-23 | 1989-03-30 | Address | 678 BAILEY AVE., BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100426021 | 2010-04-26 | ASSUMED NAME CORP INITIAL FILING | 2010-04-26 |
961220000101 | 1996-12-20 | CERTIFICATE OF DISSOLUTION | 1996-12-20 |
940715002115 | 1994-07-15 | BIENNIAL STATEMENT | 1993-05-01 |
B759962-3 | 1989-03-30 | CERTIFICATE OF AMENDMENT | 1989-03-30 |
A402362-8 | 1977-05-23 | CERTIFICATE OF INCORPORATION | 1977-05-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State