Name: | LAV HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1518443 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 112 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GLENN YAGO | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O KOERNER SILBERBERG & WEINER | DOS Process Agent | 112 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-25 | 1995-11-20 | Address | 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355926 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
951129000332 | 1995-11-29 | CERTIFICATE OF AMENDMENT | 1995-11-29 |
951120000703 | 1995-11-20 | CERTIFICATE OF CHANGE | 1995-11-20 |
930513003161 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
910325000216 | 1991-03-25 | APPLICATION OF AUTHORITY | 1991-03-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State