LITTMAN INDUSTRIES, INC.

Name: | LITTMAN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1986 (39 years ago) |
Date of dissolution: | 26 Nov 2018 |
Entity Number: | 1126076 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 158 ORANGE AVE, WALDEN, NY, United States, 12586 |
Principal Address: | 67 SUSAN DRIVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOBOWITZ & GUBITS | DOS Process Agent | 158 ORANGE AVE, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
ELFRIEDE LITTMAN | Chief Executive Officer | 1126 RIVER RD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2014-11-03 | Address | 1126 RIVER RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2014-11-03 | Address | 67 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-02-01 | 2002-12-09 | Address | 67 SUSAN DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2002-12-09 | Address | PO BOX 4270, 65 RIVER RD, NEW WINDSOR, NY, 12553, 0270, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2001-02-01 | Address | PO BOX 4270, 65 RIVER RD, NEW WINDSOR, NY, 12553, 0270, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181126000943 | 2018-11-26 | CERTIFICATE OF DISSOLUTION | 2018-11-26 |
161104006360 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141103007136 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121119006056 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101122002205 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State