Name: | LETCHWORTH INDEPENDENT BANCSHARES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1981 (44 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 711845 |
ZIP code: | 14427 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 50 N MAIN ST, CASTILE, NY, United States, 14427 |
Shares Details
Shares issued 5000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W FULMER | DOS Process Agent | 50 N MAIN ST, CASTILE, NY, United States, 14427 |
Name | Role | Address |
---|---|---|
JAMES W FULMER | Chief Executive Officer | 50 N MAIN ST, CASTILE, NY, United States, 14427 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-01 | 1999-07-23 | Address | 50 NORTH MAIN STREET, CASTILE, NY, 14227, USA (Type of address: Service of Process) |
1993-09-01 | 1999-07-23 | Address | 50 NORTH MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1999-07-23 | Address | 50 NORTH MAIN STREET, P.O. BOX 129, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-09-01 | Address | 50 NORTH MAIN STREET, P.O. BOX 129, CASTILE, NY, 14427, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1993-09-01 | Address | 50 NORTH MAIN STREET, P.O. BOX 129, CASTILE, NY, 14427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991223000568 | 1999-12-23 | CERTIFICATE OF MERGER | 1999-12-31 |
990723002282 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
980513000630 | 1998-05-13 | CERTIFICATE OF AMENDMENT | 1998-05-13 |
970711002177 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
930901002392 | 1993-09-01 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State