LACORTE COMPANIES, INC.

Name: | LACORTE COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1982 (43 years ago) |
Entity Number: | 762093 |
ZIP code: | 12205 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 35 maplewood ave, albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN LACORTE | Chief Executive Officer | 35 MAPLEWOOD AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
EILEEN LACORTE | DOS Process Agent | 35 maplewood ave, albany, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 630 SEVENTH AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 35 MAPLEWOOD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-07 | 2025-01-15 | Address | 630 SEVENTH AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2025-01-15 | Address | 630 SEVENTH AVE, TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002916 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
210607061053 | 2021-06-07 | BIENNIAL STATEMENT | 2020-04-01 |
140409006741 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120801002505 | 2012-08-01 | BIENNIAL STATEMENT | 2012-04-01 |
080326002581 | 2008-03-26 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State