Name: | LORBROOK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1913 (112 years ago) |
Date of dissolution: | 04 Feb 2013 |
Entity Number: | 10669 |
ZIP code: | 12534 |
County: | Herkimer |
Place of Formation: | New York |
Address: | BOX 347, HUDSON, NY, United States, 12534 |
Principal Address: | 276 MT MERINO RD, BOX 347, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR T BROOKS | Chief Executive Officer | BOX 347, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
ARTHUR T BROOKS | DOS Process Agent | BOX 347, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2005-12-12 | Address | 276 MT MERINO RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2005-12-12 | Address | BOX 347, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1999-10-15 | 2003-10-17 | Address | INDUSTRIAL TRACT, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2003-10-17 | Address | BOX 347, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1999-10-15 | Address | BOX 347 INDUSTRIAL TRACT, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204001012 | 2013-02-04 | CERTIFICATE OF DISSOLUTION | 2013-02-04 |
091006002606 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071115002301 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
051212002225 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031017002381 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State