Search icon

LILAC COTTAGES INC.

Company Details

Name: LILAC COTTAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1992 (33 years ago)
Date of dissolution: 14 Oct 2003
Entity Number: 1661801
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 82 HEMPSTEAD STREET, SAG HARBOR, NY, United States, 11963
Principal Address: 82 HEMPSTEAD ST, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E.T. WILLIAMS Chief Executive Officer 82 HEMPSTEAD ST, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 HEMPSTEAD STREET, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
1993-10-13 2000-08-01 Address 82 HEMPSTEAD STREET, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1993-10-13 2000-08-01 Address 82 HEMPSTEAD STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1992-08-26 1993-10-13 Address 82 HEMPSTEAD STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031014000125 2003-10-14 CERTIFICATE OF DISSOLUTION 2003-10-14
000801002764 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980828002339 1998-08-28 BIENNIAL STATEMENT 1998-08-01
931013002443 1993-10-13 BIENNIAL STATEMENT 1993-08-01
920826000247 1992-08-26 CERTIFICATE OF INCORPORATION 1992-08-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State