Name: | LEAD PAINT ASSESSMENTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2606055 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3407 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3407 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
DALE S. KADISH | Chief Executive Officer | 3407 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2009-02-11 | Address | 3407 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
2007-03-27 | 2009-02-11 | Address | 3407 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2009-02-11 | Address | 3407 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2003-04-17 | 2007-03-27 | Address | 3407 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-03-27 | Address | 3407 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146139 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090211002813 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070327002312 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050405002170 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030417002599 | 2003-04-17 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State