LASAC TECHNOLOGY, INC.

Name: | LASAC TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1987 (38 years ago) |
Date of dissolution: | 10 Jan 2012 |
Entity Number: | 1183571 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 RIDGE RD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 RIDGE RD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ALVIN M CHASENN | Chief Executive Officer | 60 RIDGE RD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-10 | 2009-07-16 | Address | 242 N MAIN STREET, NEW CITY, NY, 10956, 5302, USA (Type of address: Service of Process) |
2007-08-10 | 2009-07-16 | Address | 242 N MAIN STREET, NEW CITY, NY, 10956, 5302, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2009-07-16 | Address | 242 N MAIN STREET, NEW CITY, NY, 10956, 5302, USA (Type of address: Principal Executive Office) |
2005-08-26 | 2007-08-10 | Address | 242 N MAIN ST, NEW CITY, NY, 10956, 5302, USA (Type of address: Service of Process) |
2005-08-26 | 2007-08-10 | Address | 242 N MAIN ST, NEW CITY, NY, 10956, 5302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120110000485 | 2012-01-10 | CERTIFICATE OF DISSOLUTION | 2012-01-10 |
090716002798 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070810002712 | 2007-08-10 | BIENNIAL STATEMENT | 2007-07-01 |
050826002030 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
050119002638 | 2005-01-19 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State