LAVIN CANDY CO., INC.

Name: | LAVIN CANDY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1964 (61 years ago) |
Date of dissolution: | 24 Jun 2014 |
Entity Number: | 177622 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 7 BAILEY AVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVIN C REID JR | Chief Executive Officer | 7 BAILEY AVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BAILEY AVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-26 | 2013-09-11 | Address | 4989 S CATHERINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 2013-09-11 | Address | 4989 S CATHERINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1996-06-26 | 2013-09-11 | Address | 4989 S CATHERINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1993-03-19 | 1996-06-26 | Address | 74-76 SOUTH CATHERINE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1996-06-26 | Address | 74-76 SOUTH CATHERINE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000290 | 2014-06-24 | CERTIFICATE OF DISSOLUTION | 2014-06-24 |
130911002442 | 2013-09-11 | BIENNIAL STATEMENT | 2012-06-01 |
060523003202 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040826002498 | 2004-08-26 | BIENNIAL STATEMENT | 2004-06-01 |
020627002435 | 2002-06-27 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State