Name: | LAKELAND SLEEP-SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1959 (66 years ago) |
Date of dissolution: | 13 Jun 2011 |
Entity Number: | 116249 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
JEFF NOTT | Chief Executive Officer | ROUTE 6-2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-02 | 1999-02-25 | Address | ROUTE 6-2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
1994-03-02 | 1999-02-25 | Address | 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office) |
1994-03-02 | 1999-02-25 | Address | 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
1993-02-01 | 1994-03-02 | Address | RTE 6-2081 E MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1994-03-02 | Address | RTE 6-2081 E MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170921088 | 2017-09-21 | ASSUMED NAME CORP INITIAL FILING | 2017-09-21 |
110613000555 | 2011-06-13 | CERTIFICATE OF DISSOLUTION | 2011-06-13 |
090102002951 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070104002721 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050204002114 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State