Search icon

CAPT. ED LASKE, INC.

Company Details

Name: CAPT. ED LASKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1981 (44 years ago)
Entity Number: 677523
ZIP code: 11795
County: Nassau
Place of Formation: New York
Address: 80 Burling Ln, West Islip, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPT. ED LASKE,INC. DOS Process Agent 80 Burling Ln, West Islip, NY, United States, 11795

Chief Executive Officer

Name Role Address
DEBORAH LASKE-GORMAN Chief Executive Officer 80 BURLING LN, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 65A CEDAR AVE EXT, ISLIP, NY, 11751, 4615, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 65A CEDAR AVE EXT, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 80 BURLING LN, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 65A CEDAR AVE EXT, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-02-03 Address 65A CEDAR AVE EXT, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2024-02-20 2024-02-20 Address 65A CEDAR AVE EXT, ISLIP, NY, 11751, 4615, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-02-03 Address 65A CEDAR AVE EXT, ISLIP, NY, 11751, 4615, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2025-02-03 Address 65A CEDAR AVE EXT, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2001-02-23 2024-02-20 Address 65A CEDAR AVE EXT, ISLIP, NY, 11751, 4615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000970 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240220003139 2024-02-20 BIENNIAL STATEMENT 2024-02-20
210202060348 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060022 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170210006005 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150202007541 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006208 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110215002204 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090130002699 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070208002530 2007-02-08 BIENNIAL STATEMENT 2007-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State