Search icon

LAMSIA CORPORATION

Company Details

Name: LAMSIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1996 (29 years ago)
Date of dissolution: 02 May 2017
Entity Number: 2014068
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2586 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2586 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
LOUIS FOUNDOS Chief Executive Officer 2586 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2000-04-17 2006-03-20 Address 16 WEDGEWOOD CT, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
2000-04-17 2012-05-04 Address 1850 LANSDOWNE AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-04-17 2006-03-20 Address 1850 LANSDOWNE AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-05-15 2000-04-17 Address 1844 LANSDOWNE AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-05-15 2000-04-17 Address 1844 LANSDOWNE AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-05-15 2000-04-17 Address 1844 LANSDOWNE AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-03-27 1998-05-15 Address 6 DORCHESTER DRIVE, MUTTONTOWN, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502000189 2017-05-02 CERTIFICATE OF DISSOLUTION 2017-05-02
120504002900 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100325003240 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080312003345 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060320003026 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040406002400 2004-04-06 BIENNIAL STATEMENT 2004-03-01
020315002438 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000417002155 2000-04-17 BIENNIAL STATEMENT 2000-03-01
980515002172 1998-05-15 BIENNIAL STATEMENT 1998-03-01
960327000260 1996-03-27 CERTIFICATE OF INCORPORATION 1996-03-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State