L.A.V. MANAGEMENT CO., INC.

Name: | L.A.V. MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2001 (24 years ago) |
Entity Number: | 2607586 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 WENDY LANE, E. NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WENDY LANE, E. NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
LOUIS VITERITTI | Chief Executive Officer | 10 WENDY LANE, E. NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-14 | 2025-05-13 | Address | 10 WENDY LANE, E. NORTHPORT, NY, 11731, 4814, USA (Type of address: Chief Executive Officer) |
2001-02-20 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-20 | 2025-05-13 | Address | 10 WENDY LANE, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000728 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
070307002770 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050512002030 | 2005-05-12 | BIENNIAL STATEMENT | 2005-02-01 |
030314002127 | 2003-03-14 | BIENNIAL STATEMENT | 2003-02-01 |
010220000352 | 2001-02-20 | CERTIFICATE OF INCORPORATION | 2001-02-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State