Name: | LACO SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1945 (80 years ago) |
Date of dissolution: | 01 Jul 2013 |
Entity Number: | 55960 |
ZIP code: | 14203 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | ATTN: JOSEPH J. WELTER, ESQ., 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203 |
Principal Address: | 421 WEST MAIN STREET, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BRUCE W ROWAN | Chief Executive Officer | 2810 MITCHELL ROAD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
GOLDBERG SEGALLA LLP | DOS Process Agent | ATTN: JOSEPH J. WELTER, ESQ., 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2025-01-14 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2024-12-11 | 2025-01-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2024-11-11 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2024-10-12 | 2024-11-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416000303 | 2014-04-16 | CERTIFICATE OF CHANGE | 2014-04-16 |
130701000459 | 2013-07-01 | CERTIFICATE OF DISSOLUTION | 2013-07-01 |
110324002146 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090303002330 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070321002466 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State