Name: | M. LAMOS ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2616674 |
ZIP code: | 92071 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 7467 MISSION GORGE RD, #144, SAN FAE, CA, United States, 92071 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7467 MISSION GORGE RD, #144, SAN FAE, CA, United States, 92071 |
Name | Role | Address |
---|---|---|
MARVIN B LAMOS | Chief Executive Officer | 7467 MISSION GORGE RD, #144, SAN FAE, CA, United States, 92071 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2007-04-02 | Address | 3514 ELSINORE PL, SAN DIEGO, CA, 92117, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2007-04-02 | Address | 3514 ELSINORE PL, SAN DIEGO, CA, 92117, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2005-06-15 | Address | 3514 ELSINORE PL, SAN DIEGO, CA, 92117, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2007-04-02 | Address | 3514 ELSINORE PL, SAN DIEGO, CA, 92117, USA (Type of address: Service of Process) |
2001-03-15 | 2003-04-29 | Address | 5212 COUNTY ROAD #14, ODESSA, NY, 14869, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1872549 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070402002722 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050615002174 | 2005-06-15 | BIENNIAL STATEMENT | 2005-03-01 |
030429002871 | 2003-04-29 | BIENNIAL STATEMENT | 2003-03-01 |
010315000519 | 2001-03-15 | CERTIFICATE OF INCORPORATION | 2001-03-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State