L & A CENTERS, INC.

Name: | L & A CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1982 (43 years ago) |
Entity Number: | 746968 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 366 OAKDALE STREET, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH WALLACH | DOS Process Agent | 366 OAKDALE STREET, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
DEBORAH WALLACH | Chief Executive Officer | 366 OAKDALE STREET, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 2014-01-08 | Address | 366 OAKDALE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1993-01-19 | 2014-01-08 | Address | 366 OAKDALE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1982-01-20 | 1994-01-11 | Address | 366 OAKDALE ST., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108060809 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180110006263 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
160107006685 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140108006392 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
120131002691 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State