Search icon

CC LAK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT M CHUR Chief Executive Officer 9159 MAIN STREET, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
CC LAK, INC. DOS Process Agent 9159 MAIN STREET, CLARENCE, NY, United States, 14031

History

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)

Filings

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