Search icon

LA 3 CORPORATION

Company Details

Name: LA 3 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1991 (34 years ago)
Entity Number: 1556231
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 410 MERRICK RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 MERRICK RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ANTHONY GRALTO Chief Executive Officer 40 WOODVALE DR, LAUREL HOLLOW, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108896 Alcohol sale 2022-09-28 2022-09-28 2024-10-31 410 MERRICK ROAD, OCEANSIDE, New York, 11572 Restaurant

History

Start date End date Type Value
1999-08-16 2005-08-01 Address 410 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-06-14 1999-08-16 Address 40 WOODVALE DR, LAUREL HOLLOW, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-14 2005-08-01 Address 168 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1995-06-14 2005-08-01 Address 168 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1991-06-19 1995-06-14 Address 225 BROADWAY SUITE 1620, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002527 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110629002644 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090708002537 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070612002043 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050801002341 2005-08-01 BIENNIAL STATEMENT 2005-06-01

Court Cases

Court Case Summary

Filing Date:
2018-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ACOSTA
Party Role:
Plaintiff
Party Name:
LA 3 CORPORATION
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State