LASC VENTURES CORP.
Headquarter
Name: | LASC VENTURES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1986 (39 years ago) |
Entity Number: | 1052554 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Principal Address: | 22 WEST LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES ARONOWITZ | Chief Executive Officer | 22 WEST LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
SONITEC CORP. | DOS Process Agent | 22 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 22 WEST LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2025-02-03 | Address | 22 WEST LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-27 | 2024-12-27 | Address | 22 WEST LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2025-02-03 | Address | 22 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004037 | 2025-01-31 | CERTIFICATE OF AMENDMENT | 2025-01-31 |
241227001937 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
231220004007 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
200102061335 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180123006040 | 2018-01-23 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State