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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN C PROCOPION | Chief Executive Officer | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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