LAFAYETTE ENTERPRISES, INC.

Name: | LAFAYETTE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1918 (107 years ago) |
Entity Number: | 2828 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 160 WATER ST., NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
PETER ARON | DOS Process Agent | 160 WATER ST., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1920-07-23 | 1982-11-26 | Name | LAFAYETTE WAREHOUSE & LIGHTERAGE CORPORATION |
1919-08-25 | 1982-03-17 | Address | PIER 6, NEW YORK DOCK, BROOKLYN, NY, USA (Type of address: Service of Process) |
1918-09-27 | 1920-07-23 | Name | LAFAYETTE LIGHTERAGE CORPORATION |
1918-09-27 | 1919-08-25 | Address | 92 BEAVER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A924093-3 | 1982-11-26 | CERTIFICATE OF AMENDMENT | 1982-11-26 |
A850807-2 | 1982-03-17 | CERTIFICATE OF AMENDMENT | 1982-03-17 |
Z007181-2 | 1979-10-10 | ASSUMED NAME CORP INITIAL FILING | 1979-10-10 |
F239-44 | 1920-07-23 | CERTIFICATE OF AMENDMENT | 1920-07-23 |
F220-25 | 1919-08-25 | CERTIFICATE OF AMENDMENT | 1919-08-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State