Search icon

LADY M. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LADY M. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1991 (34 years ago)
Date of dissolution: 19 May 2015
Entity Number: 1563240
ZIP code: 13413
County: Herkimer
Place of Formation: New York
Address: 112 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCELLA GUERRIERO DOS Process Agent 112 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
MARCELLA GUERRIERO Chief Executive Officer 112 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2011-07-19 2013-08-01 Address EXCESS STORAGE, 228 DYKE RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2011-07-19 2013-08-01 Address 228 DYKE RD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)
2011-07-19 2013-08-01 Address 228 DYKE RD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1995-02-14 1997-07-25 Name TRANSFER SYSTEMS, INC.
1993-03-02 2011-07-19 Address RD 2 DYKE RD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150519000151 2015-05-19 CERTIFICATE OF DISSOLUTION 2015-05-19
130801002044 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110719003124 2011-07-19 BIENNIAL STATEMENT 2011-07-01
101028003127 2010-10-28 BIENNIAL STATEMENT 2009-07-01
970725000153 1997-07-25 CERTIFICATE OF AMENDMENT 1997-07-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State