Name: | LAQUILA INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 724641 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694 |
Principal Address: | 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
DINO TOMASSETTI | Chief Executive Officer | 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2009-08-26 | Address | 1590 TROY AVE, BROOKLYN, NY, 11234, 1444, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2009-08-26 | Address | 1590 TROY AVE, BROOKLYN, NY, 11234, 1444, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2009-07-10 | Address | 1590 TROY AVE, BROOKLYN, NY, 11234, 1444, USA (Type of address: Service of Process) |
1993-11-08 | 1999-09-21 | Address | 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 1999-09-21 | Address | 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099677 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090826002533 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
090710000340 | 2009-07-10 | CERTIFICATE OF CHANGE | 2009-07-10 |
071001002714 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
060130002817 | 2006-01-30 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State