Search icon

LZ CONVERTING, INC.

Company Details

Name: LZ CONVERTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2001 (24 years ago)
Date of dissolution: 28 May 2010
Entity Number: 2676002
ZIP code: 13620
County: Jefferson
Place of Formation: New York
Address: 5204 CLIMAX ST, PO BOX 61, CASTORLAND, NY, United States, 13620
Principal Address: 5204 CLIMAX ST, CASTORLAND, NY, United States, 13620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY H ZIMMER Chief Executive Officer PO BOX 61, CASTORLAND, NY, United States, 13620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5204 CLIMAX ST, PO BOX 61, CASTORLAND, NY, United States, 13620

History

Start date End date Type Value
2003-08-14 2007-08-10 Address PO BOX 254, SOUTH WASHINGTON ST, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2003-08-14 2007-08-10 Address 31449 CT RTE 18, THERESA, NY, 13691, USA (Type of address: Principal Executive Office)
2001-08-29 2007-08-10 Address 31449 CO. RT. 18, THERESA, NY, 13691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100528000870 2010-05-28 CERTIFICATE OF DISSOLUTION 2010-05-28
070810002921 2007-08-10 BIENNIAL STATEMENT 2007-08-01
030814002383 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010829000570 2001-08-29 CERTIFICATE OF INCORPORATION 2001-08-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State