Name: | JIORJIO LAMP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1504586 |
ZIP code: | 12919 |
County: | Clinton |
Place of Formation: | New York |
Address: | 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLA JASLOW | Chief Executive Officer | 4710 ST. AMBROISE, #001, MONTRAL, QUEBEC, Canada, H4C-2C7 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 2001-02-06 | Address | 495 PORT ROYAL ST W, MONTREAL, QUE, CAN (Type of address: Chief Executive Officer) |
1996-10-17 | 2001-02-06 | Address | 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
1996-10-17 | 2001-02-06 | Address | 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
1991-01-28 | 1996-10-17 | Address | 48 COURT STREET, POST OFFICE BOX 1009, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1708598 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010206002700 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
961017002109 | 1996-10-17 | BIENNIAL STATEMENT | 1994-01-01 |
920622000113 | 1992-06-22 | CERTIFICATE OF AMENDMENT | 1992-06-22 |
910128000043 | 1991-01-28 | CERTIFICATE OF INCORPORATION | 1991-01-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State