Name: | BOSS-LINCO LINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1947 (78 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 80788 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 3909 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 0
Share Par Value 1172500
Type CAP
Name | Role | Address |
---|---|---|
BOSS-LINCO LINES, INC. | DOS Process Agent | 3909 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1981-02-18 | 1981-03-03 | Name | LAIDLAW TRANSPORT (U.S.), INC. |
1971-06-21 | 1976-10-21 | Address | 450 GENESEE BLDG., BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
1966-03-03 | 1981-10-30 | Shares | Share type: PAR VALUE, Number of shares: 1087500, Par value: 1 |
1964-02-26 | 1965-02-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 1215000 |
1963-02-11 | 1964-02-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 1257500 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1263663 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
A889896-2 | 1982-07-29 | ASSUMED NAME CORP INITIAL FILING | 1982-07-29 |
A809877-4 | 1981-10-30 | CERTIFICATE OF AMENDMENT | 1981-10-30 |
A743591-2 | 1981-03-03 | CERTIFICATE OF AMENDMENT | 1981-03-03 |
A739912-4 | 1981-02-18 | CERTIFICATE OF AMENDMENT | 1981-02-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State