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
Name | Role | Address |
---|---|---|
TERRY H ZIMMER | Chief Executive Officer | PO BOX 61, CASTORLAND, NY, United States, 13620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5204 CLIMAX ST, PO BOX 61, CASTORLAND, NY, United States, 13620 |
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) |
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