Search icon

LACAYE, INC.

Company Details

Name: LACAYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (28 years ago)
Entity Number: 2202728
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 221-15 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411
Principal Address: 88-49 208TH ST, QUEENS VILLAGE, NY, United States, 11427

Contact Details

Phone +1 718-276-7141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-15 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Chief Executive Officer

Name Role Address
LIONEL MERONNEE Chief Executive Officer 221-15 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date
1084246-DCA Inactive Business 2003-02-03 2004-12-31

History

Start date End date Type Value
2000-08-07 2003-11-21 Address 221-17 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2000-08-07 2003-11-21 Address 221-17 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Principal Executive Office)
1997-11-26 2003-11-21 Address 221-17 LINDEN BLVD., CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031121002506 2003-11-21 BIENNIAL STATEMENT 2003-11-01
000807002262 2000-08-07 BIENNIAL STATEMENT 1999-11-01
971126000090 1997-11-26 CERTIFICATE OF INCORPORATION 1997-11-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2587992 CL VIO INVOICED 2017-04-11 700 CL - Consumer Law Violation
2587442 WM VIO INVOICED 2017-04-10 1600 WM - W&M Violation
2587441 CL VIO INVOICED 2017-04-10 700 CL - Consumer Law Violation
2367991 CL VIO CREDITED 2016-06-20 350 CL - Consumer Law Violation
2363667 WM VIO CREDITED 2016-06-14 100 WM - W&M Violation
2363666 CL VIO CREDITED 2016-06-14 350 CL - Consumer Law Violation
205081 OL VIO INVOICED 2013-04-19 1000 OL - Other Violation
223229 WH VIO INVOICED 2013-04-10 100 WH - W&M Hearable Violation
150273 CL VIO INVOICED 2011-08-24 250 CL - Consumer Law Violation
41094 TP VIO INVOICED 2004-12-28 1500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-06 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-06-06 Default Decision NO RECEIPT GIVEN UPON REQUEST 1 No data 1 No data
2016-06-06 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2016-06-06 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State