Search icon

L-P, INC.

Company Details

Name: L-P, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1956 (69 years ago)
Date of dissolution: 10 Apr 2000
Entity Number: 107970
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1511 BASSETT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1511 BASSETT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
ROBERT KING Chief Executive Officer 73 SHERWOOD DR, MORRISTOWN, NJ, United States, 00000

History

Start date End date Type Value
1998-02-17 1998-02-19 Address 101 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1956-01-10 1998-02-17 Address 30 FOURTH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000410000038 2000-04-10 CERTIFICATE OF DISSOLUTION 2000-04-10
980219002018 1998-02-19 BIENNIAL STATEMENT 1998-01-01
980217000331 1998-02-17 CERTIFICATE OF AMENDMENT 1998-02-17
C250867-2 1997-08-15 ASSUMED NAME CORP INITIAL FILING 1997-08-15
1479 1956-01-10 CERTIFICATE OF INCORPORATION 1956-01-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State