Search icon

3 LAFAYETTE AVE. CORP.

Company Details

Name: 3 LAFAYETTE AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1978 (47 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 489729
ZIP code: 07825
County: Kings
Place of Formation: New York
Address: PO BOX 388, BLAIRSTOWN, NJ, United States, 07825
Principal Address: PO BOX 450, 611 MARTINDALE RD, CRARYVILLE, NY, United States, 12521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 388, BLAIRSTOWN, NJ, United States, 07825

Chief Executive Officer

Name Role Address
JONATHA EASTON Chief Executive Officer PO BOX 388, BLAIRSTOWN, NJ, United States, 07825

History

Start date End date Type Value
2019-03-07 2023-07-01 Address PO BOX 388, BLAIRSTOWN, NJ, 07825, USA (Type of address: Chief Executive Officer)
2019-03-07 2023-07-01 Address PO BOX 388, BLAIRSTOWN, NJ, 07825, USA (Type of address: Service of Process)
2004-11-22 2019-03-07 Address PO BOX 450, 611 MARTINDALE RD, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
2004-08-18 2019-03-07 Address 611 MARTINDALE ROAD, PO BOX 450, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process)
1978-05-18 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230701000778 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
190307002051 2019-03-07 BIENNIAL STATEMENT 2018-05-01
20141224020 2014-12-24 ASSUMED NAME CORP INITIAL FILING 2014-12-24
120511006103 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100521002362 2010-05-21 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State