LEHTO'S RELOCATION SERVICES CORP.

Name: | LEHTO'S RELOCATION SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1997 (28 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2167194 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 150 FORGE HILL RD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 FORGE HILL RD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
ROSEMARIE CONKLIN | Chief Executive Officer | 150 FORGE HILL RD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-06 | 2009-07-10 | Address | 2 MILL ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1999-08-06 | 2009-07-10 | Address | 2 MILL ST, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
1997-07-30 | 2009-07-10 | Address | 2 MILL STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248187 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130710006466 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
120330002435 | 2012-03-30 | BIENNIAL STATEMENT | 2011-07-01 |
090710002654 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070712002484 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State