Search icon

LASONIC EAST CORP.

Company Details

Name: LASONIC EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1998 (27 years ago)
Entity Number: 2309220
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 145 8TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN MIZRAHI Chief Executive Officer 145 8TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
BENJAMIN MIZRAHI DOS Process Agent 145 8TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1998-10-22 2000-10-02 Address 178 SOUTH STREET, SUITE 7, FREEHOLD, NJ, 07728, 2671, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021022003114 2002-10-22 BIENNIAL STATEMENT 2002-10-01
001002002078 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981022000700 1998-10-22 CERTIFICATE OF INCORPORATION 1998-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702783 Overpayments & Enforcement of Judgments 2007-07-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-07-10
Termination Date 2008-02-26
Section 1332
Sub Section DS
Status Terminated

Parties

Name CURTIS INTERNATIONAL, LTD.
Role Plaintiff
Name LASONIC EAST CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State