LACO SERVICE INC.

Name: | LACO SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1959 (66 years ago) |
Date of dissolution: | 07 Nov 2016 |
Entity Number: | 124970 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 E. LINCOLN AVE., VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 0
Share Par Value 48000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 E. LINCOLN AVE., VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JOHN SORENSEN | Chief Executive Officer | 170 EAST LINCOLN AVAE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2010-01-12 | Address | 88 WALKER STREET, MALUERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
1997-12-08 | 2006-01-30 | Address | 170 E. LINCOLN AVE., VALLEY STREAM, NY, 11580, 5996, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1997-12-08 | Address | 88 WALKER ST., MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1997-12-08 | Address | 170 E. LINCOLN AVENUE, VALLEY STREAM, NY, 11580, 5996, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1997-12-08 | Address | 170 E. LINCOLN AVENUE, VALLEY STREAM, NY, 11580, 5996, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161107000307 | 2016-11-07 | CERTIFICATE OF DISSOLUTION | 2016-11-07 |
140416002341 | 2014-04-16 | BIENNIAL STATEMENT | 2013-12-01 |
111227002481 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
100112002705 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
071218002815 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State