Search icon

LSG ENTERPRISE INC.

Company Details

Name: LSG ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2601940
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 5841 TRANSIT ROAD, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA GERACE Chief Executive Officer 5841 TRANSIT ROAD, E AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5841 TRANSIT ROAD, E AMHERST, NY, United States, 14051

History

Start date End date Type Value
2003-02-21 2007-02-26 Address 5841 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-02-26 Address 5841 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2001-02-05 2007-02-26 Address 5841 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146105 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110223002370 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090203002850 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070226002641 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050311002170 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030221002402 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010205000146 2001-02-05 CERTIFICATE OF INCORPORATION 2001-02-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500479 Copyright 2005-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-11
Termination Date 2006-06-23
Section 0101
Status Terminated

Parties

Name RODSONGS
Role Plaintiff
Name LSG ENTERPRISE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State