L. A. S. REPLACEMENT PARTS, INC.

Name: | L. A. S. REPLACEMENT PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1974 (51 years ago) |
Date of dissolution: | 02 May 2023 |
Entity Number: | 344823 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1645 WEBSTER AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1645 WEBSTER AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
ALAN B. SIEGEL | Chief Executive Officer | 1645 WEBSTER AVE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-31 | 2023-07-28 | Address | 1645 WEBSTER AVE, BRONX, NY, 10457, 8096, USA (Type of address: Chief Executive Officer) |
2002-05-31 | 2023-07-28 | Address | 1645 WEBSTER AVE, BRONX, NY, 10457, 8096, USA (Type of address: Service of Process) |
1995-05-09 | 2002-05-31 | Address | 259 WELLINGTON RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2002-05-31 | Address | 78 SHERMAN AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2002-05-31 | Address | 1645 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728004259 | 2023-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-02 |
200601061660 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604008726 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160608006255 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
120605006273 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State