LOUGHRAN'S TAVERN, INC.

Name: | LOUGHRAN'S TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1979 (46 years ago) |
Date of dissolution: | 01 Feb 2023 |
Entity Number: | 532358 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4543 MAIN STREET, SNYDER, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4543 MAIN STREET, SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THOMAS A. LOUGHRAN | Chief Executive Officer | 4543 MAIN STREET, SNYDER, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2023-04-22 | Address | 4543 MAIN STREET, SNYDER, NY, 14226, 3962, USA (Type of address: Chief Executive Officer) |
2023-04-22 | 2023-04-22 | Address | 4543 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
2022-06-17 | 2023-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-10 | 2023-04-22 | Address | 4543 MAIN STREET, SNYDER, NY, 14226, 3962, USA (Type of address: Service of Process) |
2007-01-10 | 2023-04-22 | Address | 4543 MAIN STREET, SNYDER, NY, 14226, 3962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000436 | 2023-02-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-01 |
220609000288 | 2022-06-09 | BIENNIAL STATEMENT | 2021-01-01 |
190102061226 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
20160527045 | 2016-05-27 | ASSUMED NAME CORP INITIAL FILING | 2016-05-27 |
150113006831 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State