Search icon

LAI'S VILLAGE TRAILER PARK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 13121, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address
PAUL LAI Chief Executive Officer 25 SUNSET BLVD., ALBANY, NY, United States, 12205

History

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)

Filings

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