Search icon

LASTRA AMERICAN CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS SAGGIOMO Chief Executive Officer 559 A FEDERAL RD, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2034 N JACKSON, JACKSONVILE, TX, United States, 75766

History

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)

Filings

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