Name: | LOBELIA WAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1956 (69 years ago) |
Date of dissolution: | 24 Jul 2022 |
Entity Number: | 97840 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 7221 LOBELIA LANE,, INVERNESS GARDENS, LIVERPOOL, NY, United States, 13088 |
Address: | 342 SOUTH SALINA STREET, SUITE 300, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O CRAIG J. BILLINSON | DOS Process Agent | 342 SOUTH SALINA STREET, SUITE 300, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
VERA M JENKINS | Chief Executive Officer | 7221 LOBELIA LANE,, INVERNESS GARDENS, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 5500, Par value: 0 |
2024-07-25 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 5500, Par value: 0 |
2024-05-30 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 5500, Par value: 0 |
2024-04-10 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 5500, Par value: 0 |
2024-03-12 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 5500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220724000050 | 2022-03-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-23 |
210414060083 | 2021-04-14 | BIENNIAL STATEMENT | 2020-10-01 |
200107002008 | 2020-01-07 | AMENDMENT TO BIENNIAL STATEMENT | 2018-10-01 |
191028000455 | 2019-10-28 | CERTIFICATE OF AMENDMENT | 2019-10-28 |
181002006309 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State