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
Name | Role | Address |
---|---|---|
JOSEPH M NASCA | DOS Process Agent | 300 PEARL ST, ROOM 245, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JOSEPH M NASCA | Chief Executive Officer | 300 PEARL ST ROOM 245, BUFFALO, NY, United States, 14202 |
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) |
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