Name: | LACONIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1979 (46 years ago) |
Date of dissolution: | 05 Mar 1997 |
Entity Number: | 540437 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 295 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TEROVOLAS | Chief Executive Officer | 295 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-23 | 1993-03-29 | Address | 59 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170117013 | 2017-01-17 | ASSUMED NAME CORP INITIAL FILING | 2017-01-17 |
970305000451 | 1997-03-05 | CERTIFICATE OF DISSOLUTION | 1997-03-05 |
930329002248 | 1993-03-29 | BIENNIAL STATEMENT | 1993-02-01 |
A554241-4 | 1979-02-23 | CERTIFICATE OF INCORPORATION | 1979-02-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State