LANCASTER SYSTEMS, INC.

Name: | LANCASTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1984 (41 years ago) |
Entity Number: | 927925 |
ZIP code: | 10580 |
County: | Rockland |
Place of Formation: | New York |
Address: | 411 THEODORE FREMD AVE., RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANCASTER SYSTEMS, INC. | DOS Process Agent | 411 THEODORE FREMD AVE., RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
NADINE DICIOCCIO | Chief Executive Officer | 411 THEODORE FREMD AVE., RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-20 | 2020-07-27 | Address | 411 THEODORE FREMD AVE., RYE, NY, 10580, 1411, USA (Type of address: Service of Process) |
2000-07-10 | 2002-06-20 | Address | 411 THEODORE FREMD AVE, RYE, NY, 10580, 1411, USA (Type of address: Chief Executive Officer) |
1996-07-23 | 2002-06-20 | Address | 411 THEODORE FREMD AVE, RYE, NY, 10580, 1411, USA (Type of address: Service of Process) |
1996-07-23 | 2000-07-10 | Address | 411 THEODORE FREMD AVE, RYE, NY, 10580, 1411, USA (Type of address: Chief Executive Officer) |
1996-07-23 | 2002-06-20 | Address | 411 THEODORE FREMD AVE, RYE, NY, 10580, 1411, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727060040 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180703007508 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705007884 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710006250 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120801002765 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State