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
Name | Role | Address |
---|---|---|
CAPT. ED LASKE,INC. | DOS Process Agent | 80 Burling Ln, West Islip, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
DEBORAH LASKE-GORMAN | Chief Executive Officer | 80 BURLING LN, WEST ISLIP, NY, United States, 11795 |
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) |
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