Search icon

LATHAM DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LATHAM DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1998567
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2864 BRI-HEN TOWN LINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2864 BRI-HEN TOWN LINE RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
PETER LATHAM Chief Executive Officer 2864 BRI-HEN TOWN LINE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2006-03-07 2022-02-11 Address 2864 BRI-HEN TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-03-07 2022-02-11 Address 2864 BRI-HEN TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2004-02-04 2006-03-07 Address DENTAL DESIGNS, 2864 BRI - HEN TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-02-04 2006-03-07 Address 2864 BRI - HEN TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2000-03-07 2006-03-07 Address DENTAL DESIGNS, 2864 BRI - HEN TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220211001414 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140327002057 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120314002135 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100310002027 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080204002544 2008-02-04 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State