Name: | LAFATA ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1969 (56 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 277630 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 580 OLD SPRING RD., LAUREL HOLLOW, NY, United States, 11791 |
Principal Address: | 580 COLD SPRING ROAD, LAUREL HOLLOW, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 OLD SPRING RD., LAUREL HOLLOW, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ALAN LAFATA | Chief Executive Officer | 580 COLD SPRING ROAD, LAUREL HOLLOW, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-03 | 1997-07-21 | Address | 580 COLD SPRING RD., LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C284337-2 | 2000-02-02 | ASSUMED NAME CORP INITIAL FILING | 2000-02-02 |
981208000744 | 1998-12-08 | CERTIFICATE OF DISSOLUTION | 1998-12-08 |
970721002010 | 1997-07-21 | BIENNIAL STATEMENT | 1997-06-01 |
000046002204 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
930309003209 | 1993-03-09 | BIENNIAL STATEMENT | 1992-06-01 |
760824-2 | 1969-06-03 | CERTIFICATE OF INCORPORATION | 1969-06-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State