Name: | LAMINALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1991 (34 years ago) |
Date of dissolution: | 06 Jun 2017 |
Entity Number: | 1510186 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 19-40 HAZEN STREET, EAST ELMHURST, NY, United States, 11370 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O JACK KLEBANOW | DOS Process Agent | 19-40 HAZEN STREET, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
JACK KLEBANOW | Chief Executive Officer | 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 2009-07-22 | Address | 2 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1991-02-20 | 1993-04-01 | Address | TWO WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170606000742 | 2017-06-06 | CERTIFICATE OF DISSOLUTION | 2017-06-06 |
090722000293 | 2009-07-22 | CERTIFICATE OF CHANGE | 2009-07-22 |
030418002339 | 2003-04-18 | BIENNIAL STATEMENT | 2003-02-01 |
010403002939 | 2001-04-03 | BIENNIAL STATEMENT | 2001-02-01 |
990210002458 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State