LADY M. ENTERPRISES, INC.

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
Name | Role | Address |
---|---|---|
MARCELLA GUERRIERO | DOS Process Agent | 112 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
MARCELLA GUERRIERO | Chief Executive Officer | 112 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State