Search icon

LALI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LALI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486815
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 23 WENLISS TERRACE, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 23 WENLISS TERR, WAPPINGER FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WENLISS TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
SUKHJINDER SINGH Chief Executive Officer 181 ROUTE 216, STORMVILLE, NY, United States, 12582

Licenses

Number Type Date Last renew date End date Address Description
130937 Retail grocery store No data No data No data 181 RT 216, STORMVILLE, NY, 12582 No data
0081-20-208713 Alcohol sale 2023-12-31 2023-12-31 2026-12-31 181 ROUTE 216, STORMVILLE, New York, 12582 Grocery Store

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 181 ROUTE 216, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2009-05-04 2025-05-15 Address 181 ROUTE 216, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2009-05-04 2025-05-15 Address 23 WENLISS TERRACE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2007-03-08 2009-05-04 Address 23 WENLISS TERRACE, WAPPINGERS FALLS, NY, 12530, USA (Type of address: Service of Process)
2007-03-08 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250515004124 2025-05-15 BIENNIAL STATEMENT 2025-05-15
190829000201 2019-08-29 ANNULMENT OF DISSOLUTION 2019-08-29
DP-2154161 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090504002872 2009-05-04 BIENNIAL STATEMENT 2009-03-01
070308000907 2007-03-08 CERTIFICATE OF INCORPORATION 2007-03-08

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State