Name: | LOTAS PATTON NEW YORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1986 (39 years ago) |
Entity Number: | 1068819 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 135 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JUDY LOTAS | Chief Executive Officer | 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2002-10-17 | Name | LMP/NYC INC. |
2000-09-26 | 2000-11-14 | Name | SHEBIZ INC. |
1994-03-23 | 2002-12-23 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-05-23 | 1994-03-23 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-03-27 | 2000-09-26 | Name | LOTAS MINARD PATTON MCIVER INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021223000249 | 2002-12-23 | CERTIFICATE OF CHANGE | 2002-12-23 |
021017000278 | 2002-10-17 | CERTIFICATE OF AMENDMENT | 2002-10-17 |
001114000758 | 2000-11-14 | CERTIFICATE OF AMENDMENT | 2000-11-14 |
000926000178 | 2000-09-26 | CERTIFICATE OF AMENDMENT | 2000-09-26 |
000331002237 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State