LAZARUS TRUCKS & EQUIPMENT, LTD.

Name: | LAZARUS TRUCKS & EQUIPMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1988 (37 years ago) |
Date of dissolution: | 10 Nov 2021 |
Entity Number: | 1267131 |
ZIP code: | 31324 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 2230, RICHMOND HILL, GA, United States, 31324 |
Principal Address: | 5742 N COASTAL HGWY, FLEMING, GA, United States, 31309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2230, RICHMOND HILL, GA, United States, 31324 |
Name | Role | Address |
---|---|---|
JEANETTE LOPEZ | Chief Executive Officer | PO BOX 2230, RICHMOND HILL, GA, United States, 31324 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2021-11-10 | Address | PO BOX 2230, RICHMOND HILL, GA, 31324, 2230, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2021-11-10 | Address | PO BOX 2230, RICHMOND HILL, GA, 31324, 2230, USA (Type of address: Service of Process) |
1996-07-22 | 2000-06-28 | Address | BOX 234, OCEANSIDE, NY, 11572, 0234, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2000-06-28 | Address | 525 BROWN COURT, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1993-09-13 | 1996-07-22 | Address | 525 BROWN COURT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000283 | 2021-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-10 |
120716003056 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100617002607 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080611003013 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060526002781 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State