Search icon

LASAC TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 RIDGE RD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ALVIN M CHASENN Chief Executive Officer 60 RIDGE RD, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133421898
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State