-
Home Page
›
-
Counties
›
-
Kings
›
-
11215
›
-
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