Search icon

LAVAFLOW, INC.

Branch

Company Details

Name: LAVAFLOW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2006 (19 years ago)
Date of dissolution: 03 Dec 2015
Branch of: LAVAFLOW, INC., Florida (Company Number P02000005894)
Entity Number: 3299950
ZIP code: 10011
County: New York
Place of Formation: Florida
Principal Address: 301 S MISSOURI AVENUE, CLEARWATER, FL, United States, 33756
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN C PROCOPION Chief Executive Officer 388 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-01-19 2014-01-02 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2009-06-03 2011-12-20 Address 11 E WALL STREET, MT PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer)
2006-01-12 2006-11-21 Name ONTRADE, INC.
2006-01-03 2006-01-12 Name CITIECN, INC.
2006-01-03 2010-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151203000289 2015-12-03 CERTIFICATE OF TERMINATION 2015-12-03
140102006126 2014-01-02 BIENNIAL STATEMENT 2014-01-01
111220002869 2011-12-20 BIENNIAL STATEMENT 2012-01-01
100119002542 2010-01-19 BIENNIAL STATEMENT 2010-01-01
090603002807 2009-06-03 BIENNIAL STATEMENT 2008-01-01
061121000225 2006-11-21 CERTIFICATE OF AMENDMENT 2006-11-21
060112000588 2006-01-12 CERTIFICATE OF AMENDMENT 2006-01-12
060103001293 2006-01-03 APPLICATION OF AUTHORITY 2006-01-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State