Search icon

LASON SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASON SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1997 (28 years ago)
Date of dissolution: 08 Apr 2004
Entity Number: 2197656
ZIP code: 48083
County: Nassau
Place of Formation: Delaware
Address: 1305 STEPHENSON HIGHWAY, TROY, MI, United States, 48083
Principal Address: 1305 STEPHENSON HWY, TROY, MI, United States, 48083

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD RISHER Chief Executive Officer 1305 STEPHENSON HWY, TROY, MI, United States, 48083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305 STEPHENSON HIGHWAY, TROY, MI, United States, 48083

History

Start date End date Type Value
2001-11-14 2004-04-08 Address 1305 STEPHENSON HWY, TROY, MI, 48083, USA (Type of address: Service of Process)
2000-01-18 2001-11-14 Address 1305 STEPHENSON HWY, TROY, MI, 48083, USA (Type of address: Principal Executive Office)
2000-01-18 2001-11-14 Address 1305 STEPHENSON HWY., TROY, MI, 48083, USA (Type of address: Chief Executive Officer)
1998-11-02 2001-11-14 Address C/O WILLIAM J. RAUWERDINK, 1305 STEPHENSON HIGHWAY, TROY, MI, 48083, USA (Type of address: Service of Process)
1998-04-07 1998-11-02 Address 1305 STEPHENSON HIGHWAY, TROY, MI, 48083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040408000536 2004-04-08 SURRENDER OF AUTHORITY 2004-04-08
011114002453 2001-11-14 BIENNIAL STATEMENT 2001-11-01
000118002098 2000-01-18 BIENNIAL STATEMENT 1999-11-01
981102000486 1998-11-02 CERTIFICATE OF MERGER 1998-11-02
980407000596 1998-04-07 CERTIFICATE OF MERGER 1998-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State