Search icon

LOTAS PATTON NEW YORK, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST 65TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JUDY LOTAS Chief Executive Officer 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133350319
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

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.

Filings

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