LATHAM DESIGNS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2864 BRI-HEN TOWN LINE RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
PETER LATHAM | Chief Executive Officer | 2864 BRI-HEN TOWN LINE RD, ROCHESTER, NY, United States, 14623 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State