Name: | LAFIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1994 (30 years ago) |
Date of dissolution: | 03 Jan 2006 |
Entity Number: | 1856219 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 155 EAST 77TH STREET, APT. 1A, NEW YORK, NY, United States, 10021 |
Principal Address: | 160 THEODORE FREMD AVE, APT B-9, RYE, NY, United States, 10580 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARTIN J. LEVENSON, ESQ. | DOS Process Agent | 155 EAST 77TH STREET, APT. 1A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JOUJI KAWASSAKI | Chief Executive Officer | AV ANGELICA, 2318 7TH ANDAR, SAO PAULO, Brazil |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-10 | 2000-09-11 | Address | 150 THEODORE FREMD AVE, APT B-10, RYE, NY, 10580, 2869, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060103000435 | 2006-01-03 | CERTIFICATE OF DISSOLUTION | 2006-01-03 |
021009002198 | 2002-10-09 | BIENNIAL STATEMENT | 2002-09-01 |
000911002614 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
980909002102 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
960910002720 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
940930000196 | 1994-09-30 | CERTIFICATE OF INCORPORATION | 1994-09-30 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State