Name: | CC LAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1984 (41 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 901649 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9159 MAIN STREET, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M CHUR | Chief Executive Officer | 9159 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
CC LAK, INC. | DOS Process Agent | 9159 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2023-11-01 | Address | 9159 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2023-11-01 | Address | 9159 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2014-03-11 | 2016-03-01 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2016-03-01 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2014-03-11 | 2016-03-01 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039956 | 2023-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-31 |
200304060359 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305007180 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006394 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140311006767 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State