Name: | LONG ISLAND LACROSSE LEAGUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1996 (29 years ago) |
Date of dissolution: | 05 Jun 2018 |
Entity Number: | 2062455 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 WESTMORELAND DRIVE, JERICHO, NY, United States, 11753 |
Principal Address: | 22 WESTMORELAND DR, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HOWELL | Chief Executive Officer | 22 WESTMORELAND DR, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WESTMORELAND DRIVE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-24 | 2004-10-28 | Address | 22 WESTMORELAND DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2004-10-28 | Address | 22 WESTMORELAND DR, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605000194 | 2018-06-05 | CERTIFICATE OF DISSOLUTION | 2018-06-05 |
160906007545 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140917006128 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121017002115 | 2012-10-17 | BIENNIAL STATEMENT | 2012-09-01 |
100909002448 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State