LASSELLE ENTERPRISES, INC.

Name: | LASSELLE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 2002 (23 years ago) |
Date of dissolution: | 20 Apr 2022 |
Entity Number: | 2797139 |
ZIP code: | 34736 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 703 ALCOVE DRIVE, GROVELAND, FL, United States, 34736 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CHARLES LASSELLE | DOS Process Agent | 703 ALCOVE DRIVE, GROVELAND, FL, United States, 34736 |
Name | Role | Address |
---|---|---|
RICHARD CHARLES LASSELLE | Chief Executive Officer | 703 ALCOVE DRIVE, GROVELAND, FL, United States, 34736 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-30 | 2022-09-10 | Address | 703 ALCOVE DRIVE, GROVELAND, FL, 34736, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2022-09-10 | Address | 703 ALCOVE DRIVE, GROVELAND, FL, 34736, USA (Type of address: Service of Process) |
2010-08-19 | 2020-09-30 | Address | 5 PUTNAM LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2010-08-19 | Address | 5 PUTNAM LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2004-08-27 | 2010-08-19 | Address | 5 PUTNAM LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220910000665 | 2022-04-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-20 |
200930060116 | 2020-09-30 | BIENNIAL STATEMENT | 2020-08-01 |
150126002022 | 2015-01-26 | BIENNIAL STATEMENT | 2014-08-01 |
120816006341 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100819002870 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State