Search icon

LAVIGNE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAVIGNE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2005 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3163729
ZIP code: 94901
County: New York
Place of Formation: Delaware
Address: 100 SMITH RANCH ROAD, SUITE 116, SAN RAFAEL, CA, United States, 94901
Principal Address: 257 PALISADE AVE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
CHAD LAVIGNE Chief Executive Officer 257 PALISADE AVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
LAW OFFICE OF RICHARD GLANTZ DOS Process Agent 100 SMITH RANCH ROAD, SUITE 116, SAN RAFAEL, CA, United States, 94901

Filings

Filing Number Date Filed Type Effective Date
DP-2252821 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
070312002738 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050214000559 2005-02-14 APPLICATION OF AUTHORITY 2005-02-14

Court Cases

Court Case Summary

Filing Date:
2000-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHA
Party Role:
Plaintiff
Party Name:
LAVIGNE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-03-17
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Role:
Plaintiff
Party Name:
LAVIGNE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LAVIGNE, INC.
Party Role:
Plaintiff
Party Name:
SANTOMENNO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State