LAKOUS, INC.

Name: | LAKOUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1985 (40 years ago) |
Date of dissolution: | 14 Jan 2015 |
Entity Number: | 992762 |
ZIP code: | 07444 |
County: | New York |
Place of Formation: | New York |
Address: | 3 MICHAEL COURT, POMPTON PLAINS, NJ, United States, 07444 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE NIKOLAIDIS | DOS Process Agent | 3 MICHAEL COURT, POMPTON PLAINS, NJ, United States, 07444 |
Name | Role | Address |
---|---|---|
GEORGE NIKOLAIDIS | Chief Executive Officer | 3 MICHAEL COURT, POMPTON PLAINS, NJ, United States, 07444 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2007-05-02 | Address | 3 MICHAELS COURT, POMPTON PLAINS, NJ, 07444, 1827, USA (Type of address: Service of Process) |
1999-05-05 | 2007-05-02 | Address | 89 SOUTH STREET, NEW YORK, NY, 10038, 2196, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2007-05-02 | Address | 3 MICHAELS COURT, POMPTON PLAINS, NJ, 07444, 1827, USA (Type of address: Principal Executive Office) |
1997-04-29 | 1999-05-05 | Address | 930 PINES LAKE DR W, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
1997-04-29 | 1999-05-05 | Address | ARCHIMEDES SCLAVOGNOS, 930 PINES LAKE DR W, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114000679 | 2015-01-14 | CERTIFICATE OF DISSOLUTION | 2015-01-14 |
130503002534 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110503002242 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090406002071 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070502003018 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State