Search icon

LOBELIA WAY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CRAIG J. BILLINSON DOS Process Agent 342 SOUTH SALINA STREET, SUITE 300, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
VERA M JENKINS Chief Executive Officer 7221 LOBELIA LANE,, INVERNESS GARDENS, LIVERPOOL, NY, United States, 13088

History

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

Filings

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