Search icon

RAY LACHAPELLE, INC.

Company Details

Name: RAY LACHAPELLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1576486
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 50 KARL AVENUE, SUITE 101, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND M. LA CHAPELLE Chief Executive Officer 50 KARL AVENUE, SUITE 101, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 KARL AVENUE, SUITE 101, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1991-09-19 1993-06-16 Address 50 KARL AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1395319 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930616002799 1993-06-16 BIENNIAL STATEMENT 1992-09-01
910919000313 1991-09-19 CERTIFICATE OF INCORPORATION 1991-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501014 Employee Retirement Income Security Act (ERISA) 1995-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 79
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-03-14
Termination Date 1995-10-31
Date Issue Joined 1995-08-31
Section 1132

Parties

Name OLTCHICK
Role Plaintiff
Name RAY LACHAPELLE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State