Search icon

LASINKOFF MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASINKOFF MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1984 (41 years ago)
Date of dissolution: 09 Nov 2017
Entity Number: 909890
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 87 E DOVER ST, VALLEY STREAM, NY, United States, 11580
Principal Address: 87 EAST DOVER STREET, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 E DOVER ST, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ANTHONY ROMEO Chief Executive Officer 87 EAST DOVER STREET, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1984-04-17 1996-04-24 Address 1205 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171109000158 2017-11-09 CERTIFICATE OF DISSOLUTION 2017-11-09
150805000178 2015-08-05 CERTIFICATE OF AMENDMENT 2015-08-05
140421006129 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120613002691 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100419002121 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State