Name: | LAMPA AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3334822 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-05 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377 |
Principal Address: | 69-05 NORTHERN BLVD, WOODMERE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CECILLE LAMPA SASSMAN | Chief Executive Officer | 69-05 NORTHERN BLVD, WOODMERE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-05 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2006-11-14 | Address | C/O JACK F BERKOWITZ, 164 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2250659 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100408003219 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080603002103 | 2008-06-03 | BIENNIAL STATEMENT | 2008-03-01 |
061114000940 | 2006-11-14 | CERTIFICATE OF CHANGE | 2006-11-14 |
060316000424 | 2006-03-16 | CERTIFICATE OF INCORPORATION | 2006-03-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State