Name: | LACKMANN FOOD SERVICE AT OLD COUNTRY ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1978 (47 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 497926 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 303 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW LACKMANN | Chief Executive Officer | 303 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-18 | 2009-06-25 | Address | 303 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11753, USA (Type of address: Service of Process) |
1978-06-29 | 2008-11-18 | Address | 1 OLD COUNTRY RD, CARLE PL, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245917 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20160628061 | 2016-06-28 | ASSUMED NAME LLC INITIAL FILING | 2016-06-28 |
121017002155 | 2012-10-17 | BIENNIAL STATEMENT | 2012-06-01 |
090625002078 | 2009-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
081118000592 | 2008-11-18 | CERTIFICATE OF CHANGE | 2008-11-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State