Name: | LAPOLLA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2011 (14 years ago) |
Date of dissolution: | 21 Jul 2020 |
Entity Number: | 4152417 |
ZIP code: | 77032 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 15402 VANTAGE PARKWAY E #322, HOUSTON, TX, United States, 77032 |
Principal Address: | 15402 VANTAGE PKWY E #322, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15402 VANTAGE PARKWAY E #322, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
DOUGLAS KRAMER | Chief Executive Officer | 15402 VANTAGE PKWY E #322, HOUSTON, TX, United States, 77032 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-16 | 2019-10-02 | Address | 15402 VANTAGE PKWY E #322, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer) |
2013-10-16 | 2019-10-02 | Address | 15402 VANTAGE PKWY E #322, HOUSTON, TX, 77032, USA (Type of address: Principal Executive Office) |
2011-10-12 | 2020-07-21 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200721000110 | 2020-07-21 | SURRENDER OF AUTHORITY | 2020-07-21 |
191002060490 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006146 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151001006703 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131016006169 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111012000436 | 2011-10-12 | APPLICATION OF AUTHORITY | 2011-10-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205910 | Insurance | 2012-11-29 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAPOLLA INDUSTRIES, INC. |
Role | Plaintiff |
Name | ASPEN SPECIALTY INSURAN, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-09-14 |
Termination Date | 2017-09-28 |
Date Issue Joined | 2014-03-26 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | MARKEY, |
Role | Plaintiff |
Name | LAPOLLA INDUSTRIES, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State