Search icon

LAPHATT HOLDINGS, INC.

Company Details

Name: LAPHATT HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3472045
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 169 Haviland Road, QUEENSBURY, NY, United States, 12804
Principal Address: 169 Haviland Rd, Queensbury, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW STEVES Chief Executive Officer 169 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 Haviland Road, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 169 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 6 HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 169 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-02-12 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-12 2025-02-07 Address 6 HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-02-12 2025-02-07 Address 169 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 6 HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-02-12 2025-02-07 Address 169 Haviland Road, QUEENSBURY, NY, 12804, 8808, USA (Type of address: Service of Process)
2007-02-02 2023-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-02 2023-02-12 Address 100 HOLDEN AVENUE, COUNTY OF WARREN, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004003 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230212000380 2023-02-12 BIENNIAL STATEMENT 2023-02-01
220620000204 2022-06-20 BIENNIAL STATEMENT 2021-02-01
070202000989 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State