Name: | LASH ROBERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1988 (37 years ago) |
Date of dissolution: | 12 Aug 1999 |
Entity Number: | 1244043 |
ZIP code: | 12041 |
County: | Albany |
Place of Formation: | New York |
Address: | 548 CR 312, CLARKSVILLE, NY, United States, 12041 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G JUNE LASHER | Chief Executive Officer | 548 CR 312, CLARKSVILLE, NY, United States, 12041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 548 CR 312, CLARKSVILLE, NY, United States, 12041 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1998-03-06 | Address | RR 01- BOX 7, CLARKSVILLE, NY, 12041, 9701, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-03-06 | Address | RR 01-BOX 7, CLARKSVILLE, NY, 12041, 9701, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1998-03-06 | Address | RR 01-BOX 7, CLARKSVILLE, NY, 12041, 9701, USA (Type of address: Service of Process) |
1988-03-16 | 1993-04-29 | Address | ALBANY COUNTY HWY 312, STAR RTE, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990812000198 | 1999-08-12 | CERTIFICATE OF DISSOLUTION | 1999-08-12 |
980306002283 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
940329002923 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930429003560 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
B614910-7 | 1988-03-16 | CERTIFICATE OF INCORPORATION | 1988-03-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State