Name: | LAI'S VILLAGE TRAILER PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1972 (53 years ago) |
Date of dissolution: | 02 Nov 2007 |
Entity Number: | 332622 |
ZIP code: | 12212 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 13121, ALBANY, NY, United States, 12212 |
Principal Address: | 25 SUNSET BLVD., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 13121, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
PAUL LAI | Chief Executive Officer | 25 SUNSET BLVD., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 2002-06-06 | Address | 1881 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2002-06-06 | Address | 1881 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1972-06-20 | 1993-06-29 | Address | 7 LANCI LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071102000878 | 2007-11-02 | CERTIFICATE OF DISSOLUTION | 2007-11-02 |
060414002255 | 2006-04-14 | BIENNIAL STATEMENT | 2004-06-01 |
20050916017 | 2005-09-16 | ASSUMED NAME CORP INITIAL FILING | 2005-09-16 |
020606002000 | 2002-06-06 | BIENNIAL STATEMENT | 2002-06-01 |
930629002554 | 1993-06-29 | BIENNIAL STATEMENT | 1993-06-01 |
997015-3 | 1972-06-20 | CERTIFICATE OF INCORPORATION | 1972-06-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State