Name: | LASTRA AMERICAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2488074 |
ZIP code: | 75766 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2034 N JACKSON, JACKSONVILE, TX, United States, 75766 |
Principal Address: | 83 WOOSTER HEIGHTS RD, DANBURY, CT, United States, 06813 |
Name | Role | Address |
---|---|---|
THOMAS SAGGIOMO | Chief Executive Officer | 559 A FEDERAL RD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2034 N JACKSON, JACKSONVILE, TX, United States, 75766 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2004-05-05 | Address | 83 WOOSTER HEIGHTS RD, LEE FARMS CORP. PARK, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2002-04-17 | 2004-05-05 | Address | 2034 N JACKSON ST, JACKSONVILLE, TX, 75766, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2004-05-05 | Address | 3433 TREE COURT INDUSTRIAL BLV, ST LOUIS, MO, 63122, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2003-09-29 | Address | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734708 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
040505002954 | 2004-05-05 | BIENNIAL STATEMENT | 2004-03-01 |
030929000734 | 2003-09-29 | CERTIFICATE OF AMENDMENT | 2003-09-29 |
020417002420 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
000320000798 | 2000-03-20 | APPLICATION OF AUTHORITY | 2000-03-20 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State