LAKEPORT AUTO SALES AND RECONDITIONING, INC.
| Name: | LAKEPORT AUTO SALES AND RECONDITIONING, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 18 Apr 1991 (34 years ago) |
| Date of dissolution: | 23 Sep 1998 |
| Entity Number: | 1541206 |
| ZIP code: | 13037 |
| County: | Madison |
| Place of Formation: | New York |
| Address: | 1820 ROUTE 31, CHITTENANGO, NY, United States, 13037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| JOSEPH P. LISAK | DOS Process Agent | 1820 ROUTE 31, CHITTENANGO, NY, United States, 13037 |
| Name | Role | Address |
|---|---|---|
| JOSEPH LISAK | Chief Executive Officer | 1820 RT 31, CHITTENANGO, NY, United States, 13037 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-11-05 | 1993-08-06 | Address | 1820 RT. 31, CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office) |
| 1991-04-18 | 1993-08-06 | Address | RD#2, 110 LEWIS POINT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1385381 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
| 930806002293 | 1993-08-06 | BIENNIAL STATEMENT | 1993-04-01 |
| 921105002637 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
| 910418000137 | 1991-04-18 | CERTIFICATE OF INCORPORATION | 1991-04-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State