Name: | LA DOIR RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1994 (31 years ago) |
Date of dissolution: | 10 Feb 1999 |
Entity Number: | 1837804 |
ZIP code: | 12926 |
County: | Franklin |
Place of Formation: | New York |
Principal Address: | BOX 421, DAVENPORT DR., CONSTABLE, NY, United States, 12926 |
Address: | PO BOX 421, DAVENPORT DRIVE, CONSTABLE, NY, United States, 12926 |
Shares Details
Shares issued 40
Share Par Value 20000
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAULA J. MONGEON | Chief Executive Officer | BOX 421, DAVENPORT DR., CONSTABLE, NY, United States, 12926 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 421, DAVENPORT DRIVE, CONSTABLE, NY, United States, 12926 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-20 | 1996-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990210000708 | 1999-02-10 | CERTIFICATE OF DISSOLUTION | 1999-02-10 |
980706002542 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
960827000507 | 1996-08-27 | CERTIFICATE OF AMENDMENT | 1996-08-27 |
960717002422 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
940720000240 | 1994-07-20 | CERTIFICATE OF INCORPORATION | 1994-07-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State