Name: | LAPLAND LAKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1994 (31 years ago) |
Date of dissolution: | 02 Aug 2016 |
Entity Number: | 1825553 |
ZIP code: | 12134 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 139 LAPLAND LAKE RD, NORTHVILLE, NY, United States, 12134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLAVI E. HIRVONEN | Chief Executive Officer | 139 LAPLAND LAKE RD, NORTHVILLE, NY, United States, 12134 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 LAPLAND LAKE RD, NORTHVILLE, NY, United States, 12134 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-28 | 2004-07-08 | Address | 139 LAPLAND LAKE RD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
2002-05-28 | 2004-07-08 | Address | 139 LAPLAND LAKE RD, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office) |
1998-06-04 | 2002-05-28 | Address | 274 LAPLAND LAKE RD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
1996-06-21 | 1998-06-04 | Address | 274 LAPLAND LAKE RD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
1996-06-21 | 2002-05-28 | Address | 139 LAPLAND LAKE RD, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000598 | 2016-08-02 | CERTIFICATE OF DISSOLUTION | 2016-08-02 |
140609006658 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120711002244 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100618002078 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080606002012 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State