Search icon

4997 LAND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 4997 LAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1983 (42 years ago)
Date of dissolution: 19 May 2009
Entity Number: 881130
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2746 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK HUNT DOS Process Agent 2746 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
JACK HUNT Chief Executive Officer 2746 DELAWARE AVENUE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1992-11-12 1993-11-09 Address 8209 BARDMOOR PL #101, SEMIMOLE, FL, 34647, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-09 Address 8209 BARDMOOR PL #101, SEMINOLE, FL, 34647, USA (Type of address: Principal Executive Office)
1992-11-12 1993-11-09 Address 8209 BARDMOOR PL #101, SEMINOLE, FL, 34647, USA (Type of address: Service of Process)
1983-11-16 1992-11-12 Address 5140 STRICKLER RD., CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090519000617 2009-05-19 CERTIFICATE OF MERGER 2009-05-19
071116002787 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051209002847 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031022002991 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011026002576 2001-10-26 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State