Search icon

9-L CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 9-L CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1995 (30 years ago)
Date of dissolution: 02 Aug 2022
Entity Number: 1886366
ZIP code: 12845
County: Warren
Place of Formation: New York
Principal Address: ROUTE 9 & 9L / PO BOX 751, LAKE GEORGE, NY, United States, 12845
Address: ROUTE 9 & 9L, PO BOX 751, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY S KONCIKOWSKI DOS Process Agent ROUTE 9 & 9L, PO BOX 751, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
GARY S KONCIKOWSKI Chief Executive Officer BOX 751, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2021-01-05 2023-01-04 Address ROUTE 9 & 9L, PO BOX 751, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2015-01-02 2021-01-05 Address ROUTE 9 & 9L, PO BOX 751, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2011-02-01 2023-01-04 Address BOX 751, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2011-02-01 2015-01-02 Address ROUTE 9 & 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1997-03-25 2011-02-01 Address RTE 9 & 9L, PO BOX 751, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230104005057 2022-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-02
210105060906 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060422 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103007499 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006410 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State