Search icon

LACONA, INC.

Company Details

Name: LACONA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1960657
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 2101 WESTINGHOUSE BLVD, CHARLOTTE, NC, United States, 28273
Address: 566 COFFEEN STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL MCGRANN Chief Executive Officer 2101 WESTINGHOUSE BLVD, CHARLOTTE, NC, United States, 28273

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 566 COFFEEN STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1999-09-22 2007-11-01 Address 22476 FISHER ROAD, PO BOX 32, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-09-22 2007-11-01 Address 22476 FISHER ROAD, PO BOX 32, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-11-19 1999-09-22 Address 22476 FISHER ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-11-19 1999-09-22 Address 22476 FISHER ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1757065 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
071101002181 2007-11-01 BIENNIAL STATEMENT 2007-09-01
010912002378 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990922002232 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971119002197 1997-11-19 BIENNIAL STATEMENT 1997-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State