Search icon

LAS PAPAYAS INC.

Print

Details

Entity Number 3198901

Status Inactive

NameLAS PAPAYAS INC.

CountySullivan

Date of registration 02 May 2005 (19 years ago)

Date of dissolution 13 Sep 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 555, FERNDALE, NY, United States, 12734

Address ZIP code 12734

Principal Address 110 E BROADWAY, MONTICELLO, NY, United States, 12701

Principal Address ZIP code 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SERGIO A SARAVIA

Chief Executive Officer

110 E. BROADWAY, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 555, FERNDALE, NY, United States, 12734

History

Start date End date Type Value

2023-09-13

2023-09-13

Address

110 E. BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

2023-09-13

2023-09-13

Address

28 ROSLYN RIDGE ROAD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)

2011-06-01

2013-05-15

Address

504 STANTON CORNER ROAD, FERNDALE, NY, 12734, USA (Type of address: Principal Executive Office)

2011-06-01

2023-09-13

Address

28 ROSLYN RIDGE ROAD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)

2011-06-01

2023-09-13

Address

PO BOX 555, FERNDALE, NY, 12734, USA (Type of address: Service of Process)

2007-06-05

2011-06-01

Address

PO BOX 555, FERNDALE, NY, 12734, USA (Type of address: Service of Process)

2007-06-05

2011-06-01

Address

28 ROSLYN RIDGE RD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)

2007-06-05

2011-06-01

Address

504 STANTON CORNER RD, FERNDALE, NY, 12734, USA (Type of address: Principal Executive Office)

2005-05-02

2023-05-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-05-02

2007-06-05

Address

30 FRASER ROAD, FERNDALE, NY, 12734, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230913003380

2023-05-10

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-05-10

221226000163

2022-12-26

BIENNIAL STATEMENT

2021-05-01

130515002084

2013-05-15

BIENNIAL STATEMENT

2013-05-01

110601002126

2011-06-01

BIENNIAL STATEMENT

2011-05-01

090601002789

2009-06-01

BIENNIAL STATEMENT

2009-05-01

070605002413

2007-06-05

BIENNIAL STATEMENT

2007-05-01

050502000814

2005-05-02

CERTIFICATE OF INCORPORATION

2005-05-02

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts