Name: | LA PALA NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2013 (12 years ago) |
Date of dissolution: | 07 Jan 2025 |
Entity Number: | 4460877 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 246 GLEN STREET, GLEN COVE, NY, United States, 11542 |
Principal Address: | 42 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 GLEN STREET, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
GAETANO CALO | Chief Executive Officer | 42 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-16 | 2025-01-28 | Address | 42 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2013-09-18 | 2023-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-18 | 2025-01-28 | Address | 246 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001182 | 2025-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-07 |
210616060272 | 2021-06-16 | BIENNIAL STATEMENT | 2019-09-01 |
130918000901 | 2013-09-18 | CERTIFICATE OF INCORPORATION | 2013-09-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State