Search icon

LASKEY'S CAPITAL CONSTRUCTION, INC.

Company Details

Name: LASKEY'S CAPITAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1998 (27 years ago)
Date of dissolution: 23 Jun 2011
Entity Number: 2214102
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: PO BOX 821, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 81 SOUTH STREET, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 821, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
FRANKLIN LASKEY Chief Executive Officer PO BOX 821, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2000-03-09 2004-07-07 Address 18 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-07-07 Address 18 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-01-05 2004-07-07 Address 376 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623000850 2011-06-23 CERTIFICATE OF DISSOLUTION 2011-06-23
100126002058 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080125002979 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060214002353 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040707002319 2004-07-07 BIENNIAL STATEMENT 2004-01-01
000309002290 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980105000308 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State