Search icon

LAJCA INC.

Company Details

Name: LAJCA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1614538
ZIP code: 11797
County: New York
Place of Formation: New York
Address: PO BOX 333, WOODBURY, NY, United States, 11797
Principal Address: 2958 THIRD AVENUE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ARTMAN Chief Executive Officer PO BOX 333, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 333, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1992-02-20 1993-05-04 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1602047 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
930504003045 1993-05-04 BIENNIAL STATEMENT 1993-02-01
920810000093 1992-08-10 CERTIFICATE OF AMENDMENT 1992-08-10
920220000479 1992-02-20 CERTIFICATE OF INCORPORATION 1992-02-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State