Search icon

L. A. B. ADVERTISING, INC.

Company Details

Name: L. A. B. ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3345606
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 27 S LEWIS ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L. A. B. ADVERTISING, INC. DOS Process Agent 27 S LEWIS ST, AUBURN, NY, United States, 13021

Agent

Name Role Address
LUCILLE A. BAHR Agent 27 S. LEWIS STREET, AUBURN, NY, 13021

Chief Executive Officer

Name Role Address
LUCILLE A BAHR Chief Executive Officer 27 S LEWIS ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2018-04-02 2020-05-07 Address 3503 CANANDAIGUA RD, APT 307, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-05-07 Address 3503 CANANDAIGUA RD, APT 307, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2018-04-02 2020-05-07 Address 3503 CANANDAIGUA RD, APT 307, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2010-05-07 2018-04-02 Address 27 S LEWIS ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-05-07 2018-04-02 Address 27 S LEWIS ST, PO BOX 1058, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2006-04-07 2018-04-02 Address 27 S. LEWIS STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060679 2020-05-07 BIENNIAL STATEMENT 2020-04-01
180402007290 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140422006475 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120622002207 2012-06-22 BIENNIAL STATEMENT 2012-04-01
100507002300 2010-05-07 BIENNIAL STATEMENT 2010-04-01
060407000189 2006-04-07 CERTIFICATE OF INCORPORATION 2006-04-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State