LAMCO, INC.

Name: | LAMCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 02 Oct 2024 |
Entity Number: | 2012810 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 311 RIVIERA DR S, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE KA WO LAM | Chief Executive Officer | 311 RIVIERA DR S, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 RIVIERA DR S, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-23 | 2024-10-11 | Address | 311 RIVIERA DR S, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1998-03-23 | 2024-10-11 | Address | 311 RIVIERA DR S, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1996-03-22 | 1998-03-23 | Address | 311 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1996-03-22 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011003447 | 2024-10-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-02 |
140425002094 | 2014-04-25 | BIENNIAL STATEMENT | 2014-03-01 |
120419003121 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100406002842 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080729003058 | 2008-07-29 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State