Name: | LA CROIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1282095 |
ZIP code: | 11220 |
County: | Queens |
Place of Formation: | New York |
Address: | 4422 3RD AVE, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-992-0066
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4422 3RD AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
GEORGE STEPHAN | Chief Executive Officer | 4422 3RD AVE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0852505-DCA | Inactive | Business | 2002-10-30 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-03 | 1995-07-28 | Address | 35-54 32ND STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141133 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080807003625 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060810002554 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040903002255 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020731002441 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
461729 | TRUSTFUNDHIC | INVOICED | 2011-07-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1308122 | RENEWAL | INVOICED | 2011-07-14 | 100 | Home Improvement Contractor License Renewal Fee |
461730 | TRUSTFUNDHIC | INVOICED | 2009-04-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1308123 | RENEWAL | INVOICED | 2009-04-15 | 100 | Home Improvement Contractor License Renewal Fee |
461731 | TRUSTFUNDHIC | INVOICED | 2007-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1308115 | RENEWAL | INVOICED | 2007-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
461737 | TRUSTFUNDHIC | INVOICED | 2005-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1308116 | RENEWAL | INVOICED | 2005-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
1308117 | RENEWAL | INVOICED | 2002-11-08 | 125 | Home Improvement Contractor License Renewal Fee |
461733 | FINGERPRINT | INVOICED | 2002-10-30 | 50 | Fingerprint Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State