Name: | LALO DRYWALL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2008 (17 years ago) |
Entity Number: | 3675746 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 22 NORTH FRONT STREET SUITE 20, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LALO DRYWALL INC | DOS Process Agent | 22 NORTH FRONT STREET SUITE 20, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
LUIS E MARTINEZ | Chief Executive Officer | 22 NORTH FRONT STREET SUITE 20, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-01 | 2017-10-04 | Address | 22 NORTH FRONT STREET SUITE 20, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2017-10-04 | Address | 22 NORTH FRONT STREET SUITE 20, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
2012-09-19 | 2015-05-01 | Address | 211 OLD FORD RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2012-09-19 | 2015-05-01 | Address | 1120 OLD FORD ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
2011-08-15 | 2015-05-01 | Address | 1120 OLD FORD ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004006672 | 2017-10-04 | BIENNIAL STATEMENT | 2016-05-01 |
170331000017 | 2017-03-31 | ANNULMENT OF DISSOLUTION | 2017-03-31 |
DP-2157032 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150501006367 | 2015-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120919002332 | 2012-09-19 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State