Search icon

LOS-GREEN, INC.

Company Details

Name: LOS-GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 992019
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 300 PEARL ST, ROOM 245, BUFFALO, NY, United States, 14202
Principal Address: 300 PEARL ST ROOM 245, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M NASCA DOS Process Agent 300 PEARL ST, ROOM 245, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JOSEPH M NASCA Chief Executive Officer 300 PEARL ST ROOM 245, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1993-09-20 1997-04-14 Address 245 OLYMPIC TOWERS, 300 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-09-20 1997-04-14 Address 245 OLYMPIC TOWERS, 300 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-10-15 1997-04-14 Address 245 OLYMPIC TOWERS, 300 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1992-10-15 1993-09-20 Address 245 OLYMPIC TOWERS, 300 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1992-10-15 1993-09-20 Address 245 OLYMPIC TOWERS, 300 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1985-04-24 1992-10-15 Address 405 CONVENTION TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116154 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010411002070 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990406002332 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970414002809 1997-04-14 BIENNIAL STATEMENT 1997-04-01
930920002479 1993-09-20 BIENNIAL STATEMENT 1993-04-01
921015002002 1992-10-15 BIENNIAL STATEMENT 1992-04-01
B218894-2 1985-04-24 CERTIFICATE OF INCORPORATION 1985-04-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State