Name: | WEST ELIZABETH LUMBER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1977 (48 years ago) |
Date of dissolution: | 03 Oct 1989 |
Entity Number: | 449233 |
ZIP code: | 15037 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | ONE CHICAGO AVENUE, ELIZABETH, PA, United States, 15037 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WEST ELIZABETH LUMBER COMPANY | DOS Process Agent | ONE CHICAGO AVENUE, ELIZABETH, PA, United States, 15037 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-02 | 1989-10-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-02 | 1989-10-03 | Address | 1633 BORADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-09-23 | 1986-12-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-09-23 | 1986-12-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110408064 | 2011-04-08 | ASSUMED NAME CORP INITIAL FILING | 2011-04-08 |
C061406-4 | 1989-10-03 | SURRENDER OF AUTHORITY | 1989-10-03 |
B430071-2 | 1986-12-02 | CERTIFICATE OF AMENDMENT | 1986-12-02 |
A431131-4 | 1977-09-23 | APPLICATION OF AUTHORITY | 1977-09-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State