Name: | LAKE STREET AUTO BODY REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1988 (37 years ago) |
Date of dissolution: | 03 Nov 2022 |
Entity Number: | 1225645 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 95 ROSE ST, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 ROSE ST, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
RALPH J SALVATORE JR | Chief Executive Officer | 95 ROSE ST, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-01 | 2023-02-26 | Address | 95 ROSE ST, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2012-03-01 | 2023-02-26 | Address | 95 ROSE ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2012-03-01 | Address | 59 LAKE STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2008-01-08 | 2010-01-26 | Address | 69 LAKE ST, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2008-01-08 | 2012-03-01 | Address | 59 LAKE ST, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000344 | 2022-11-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-03 |
120301002215 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100126002596 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080108003146 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060130003323 | 2006-01-30 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State