L. A. M. ENTERPRISES, INC.

Name: | L. A. M. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1986 (39 years ago) |
Date of dissolution: | 10 Aug 2018 |
Entity Number: | 1091436 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 TRESCOTT ST, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENA M NAPOLI | DOS Process Agent | 19 TRESCOTT ST, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
LENA NAPOLI | Chief Executive Officer | 19 TRESCOTT ST, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2016-04-11 | Address | 513-B ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2004-10-29 | 2016-04-11 | Address | 513-B ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2004-10-29 | Address | 19 TRESCOTT ST, DIX HILLS, NY, 11746, 7147, USA (Type of address: Principal Executive Office) |
2004-07-08 | 2004-10-29 | Address | 19 TRESCOTT ST, DIX HILLS, NY, 11746, 7147, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2004-07-08 | Address | 19 TRESCOTT ST, DIX HILLS, NY, 11746, 7147, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180810000332 | 2018-08-10 | CERTIFICATE OF DISSOLUTION | 2018-08-10 |
160411002014 | 2016-04-11 | BIENNIAL STATEMENT | 2014-06-01 |
100617002328 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080618002645 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060525003422 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State