GEORGE LAGONIA JR. AND ASSOCIATES, INC.

Name: | GEORGE LAGONIA JR. AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 4775816 |
ZIP code: | 12201 |
County: | Columbia |
Place of Formation: | New York |
Address: | 540 BROADWAY, PO BOX 22222, ALBANY, NY, United States, 12201 |
Principal Address: | 3 PRACH ROAD, HILLSDALE, NY, United States, 12529 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J. LAGONIA JR. | Chief Executive Officer | PO BOX 201, SPENCERTOWN, NY, United States, 12165 |
Name | Role | Address |
---|---|---|
COUCH WHITE, LLP - ATTN: DONALD HILLMANN, ESQ. | DOS Process Agent | 540 BROADWAY, PO BOX 22222, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-19 | 2025-06-19 | Address | PO BOX 201, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2025-06-19 | Address | PO BOX 201, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | PO BOX 201, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-06-19 | Address | 540 BROADWAY, PO BOX 22222, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250619000820 | 2025-06-19 | BIENNIAL STATEMENT | 2025-06-19 |
230616000134 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210512060474 | 2021-05-12 | BIENNIAL STATEMENT | 2019-06-01 |
150617010034 | 2015-06-17 | CERTIFICATE OF INCORPORATION | 2015-06-17 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State