Search icon

L. A. G. CORP.

Company Details

Name: L. A. G. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1662760
ZIP code: 13850
County: Broome
Place of Formation: New York
Principal Address: 150 EAST 52ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10022
Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK S KOFFMAN Chief Executive Officer 150 EAST 52ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Filings

Filing Number Date Filed Type Effective Date
DP-2141907 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020724002353 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000731002458 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980730002388 1998-07-30 BIENNIAL STATEMENT 1998-08-01
960410002100 1996-04-10 BIENNIAL STATEMENT 1993-08-01
920831000323 1992-08-31 CERTIFICATE OF INCORPORATION 1992-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
131359 LL VIO INVOICED 2010-12-21 200 LL - License Violation
250221 CNV_SI INVOICED 2001-05-03 40 SI - Certificate of Inspection fee (scales)
225592 LL VIO INVOICED 1994-12-15 150 LL - License Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State