LAKE PLACID BOUND, INC.
Headquarter
Name: | LAKE PLACID BOUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 19 Sep 2024 |
Entity Number: | 3098133 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 10 BUCYRUS AVENUE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DIMARTINO | Chief Executive Officer | 10 BUCYRUS AVENUE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BUCYRUS AVENUE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-28 | 2024-10-02 | Address | 10 BUCYRUS AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2006-08-18 | 2010-09-28 | Address | 10 BUCYRUS AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2006-08-18 | 2010-09-28 | Address | 10 BUCYRUS AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2004-09-02 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-02 | 2024-10-02 | Address | 10 BUCYRUS AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000413 | 2024-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-19 |
141219006304 | 2014-12-19 | BIENNIAL STATEMENT | 2014-09-01 |
120914006005 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100928002017 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080825003113 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State