Search icon

SAM'S LUNCH BOX, INC.

Print

Details

Entity Number 1210078

Status Inactive

NameSAM'S LUNCH BOX, INC.

CountyChemung

Date of registration 19 Oct 1987 (37 years ago)

Date of dissolution 24 Dec 1997

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 463 WEST CHURCH STREET, ELMIRA, NY, United States, 14901

Address ZIP code 14901

Principal Address 2065 LAKE ROAD, ELMIRA HEIGHTS, NY, United States, 14903

Principal Address ZIP code 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SAMUEL R. KEMP, II

Chief Executive Officer

2065 LAKE ROAD, ELMIRA HEIGHTS, NY, United States, 14903

DOS Process Agent

Name Role Address

CHARLES SWAN, ESQ.

DOS Process Agent

463 WEST CHURCH STREET, ELMIRA, NY, United States, 14901

History

Start date End date Type Value

1987-10-19

1992-11-10

Address

2065 LAKE STREET, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1358490

1997-12-24

DISSOLUTION BY PROCLAMATION

1997-12-24

921110002653

1992-11-10

BIENNIAL STATEMENT

1992-10-01

B556426-5

1987-10-19

CERTIFICATE OF INCORPORATION

1987-10-19

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts