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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 821, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
FRANKLIN LASKEY | Chief Executive Officer | PO BOX 821, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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