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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2586 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
LOUIS FOUNDOS | Chief Executive Officer | 2586 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
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) |
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