Name: | L & A PROCESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1993 (32 years ago) |
Date of dissolution: | 05 Dec 1997 |
Entity Number: | 1705387 |
ZIP code: | 95381 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | PO BOX 2997, TURLOCK, CA, United States, 95381 |
Principal Address: | 2548 PAULSON ROAD, TURLOCK, CA, United States, 95381 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 2997, TURLOCK, CA, United States, 95381 |
Name | Role | Address |
---|---|---|
JEFF KAHN | Chief Executive Officer | 15700 LATHROP AVENUE, HARVEY, IL, United States, 60426 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 1997-12-05 | Address | P.O. BOX 2997, TURLOCK, CA, 95381, 2997, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971205000373 | 1997-12-05 | SURRENDER OF AUTHORITY | 1997-12-05 |
940309002432 | 1994-03-09 | BIENNIAL STATEMENT | 1994-02-01 |
930224000516 | 1993-02-24 | APPLICATION OF AUTHORITY | 1993-02-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State