Name: | LOU'S VILLAGE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1987 (38 years ago) |
Date of dissolution: | 05 Jan 2023 |
Entity Number: | 1207994 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 2937 SENECA TPKE, CANASTOTA, NY, United States, 13032 |
Principal Address: | BOX 173C, WHITMAN RD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOU CURTO | DOS Process Agent | 2937 SENECA TPKE, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
LOU CURTO | Chief Executive Officer | 2937 SENECA TPKE, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-29 | 2023-04-09 | Address | 2937 SENECA TPKE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2023-04-09 | Address | 2937 SENECA TPKE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
2001-09-26 | 2005-12-29 | Address | ROUTE 5 & MAIN ST, BOX 345, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1997-12-15 | 2001-09-26 | Address | PO BOX 345, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1997-12-15 | 2005-12-29 | Address | BOX 173C, WHITMAN RD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230409000194 | 2023-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-05 |
051229002084 | 2005-12-29 | BIENNIAL STATEMENT | 2005-10-01 |
010926002369 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991028002150 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
971215002158 | 1997-12-15 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State