Search icon

LAD CREATIVE INC.

Company Details

Name: LAD CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1992 (32 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 1669908
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 8 SOUTHFIELD ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SOUTHFIELD ROAD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
LELAND DENNY Chief Executive Officer 8 SOUTHFIELD ROAD, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
1994-08-18 2024-11-07 Address 8 SOUTHFIELD ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1994-08-18 2024-11-07 Address 8 SOUTHFIELD ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1992-10-01 1994-08-18 Address 135A SOUTHFIELD RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1992-10-01 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107001007 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
080924002243 2008-09-24 BIENNIAL STATEMENT 2008-10-01
070307002623 2007-03-07 BIENNIAL STATEMENT 2006-10-01
050322003163 2005-03-22 BIENNIAL STATEMENT 2004-10-01
021105002043 2002-11-05 BIENNIAL STATEMENT 2002-10-01
001006002679 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981106002280 1998-11-06 BIENNIAL STATEMENT 1998-10-01
961210002051 1996-12-10 BIENNIAL STATEMENT 1996-10-01
940818002001 1994-08-18 BIENNIAL STATEMENT 1993-10-01
921001000144 1992-10-01 CERTIFICATE OF INCORPORATION 1992-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State