Search icon

LAKE STREET AUTO BODY REPAIRS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 ROSE ST, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
RALPH J SALVATORE JR Chief Executive Officer 95 ROSE ST, HAWTHORNE, NY, United States, 10532

History

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)

Filings

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