Search icon

J..A. LAPORTE INC.

Company Details

Name: J..A. LAPORTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (36 years ago)
Date of dissolution: 10 Mar 2009
Entity Number: 1299848
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 880 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES A LAPORTE DOS Process Agent 880 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES A LAPORTE Chief Executive Officer 880 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-10-12 1996-10-03 Address 880 3RD AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-10-12 1996-10-03 Address 880 3RD AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-10-20 1996-10-03 Address 880 3RD AVE, 14 FLR., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-10-20 1993-10-12 Address 880 3RD AVE, 14 FLR., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-10-20 1993-10-12 Address 880 3RD AVE, 14 FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-10-19 1992-10-20 Address 641 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090310000041 2009-03-10 CERTIFICATE OF DISSOLUTION 2009-03-10
980929002328 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961003002242 1996-10-03 BIENNIAL STATEMENT 1996-10-01
931012002757 1993-10-12 BIENNIAL STATEMENT 1993-10-01
921020002135 1992-10-20 BIENNIAL STATEMENT 1992-10-01
B696859-4 1988-10-19 CERTIFICATE OF INCORPORATION 1988-10-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State