L & G PRECIOUS METALS, INC.

Name: | L & G PRECIOUS METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1987 (38 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1142302 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8807 19TH AVE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA TORRESI | Chief Executive Officer | 8807-19TH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8807 19TH AVE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-01 | 2022-01-31 | Address | 8807-19TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2022-01-31 | Address | 8807 19TH AVE, BROOKLYN, NY, 11214, 4609, USA (Type of address: Service of Process) |
1999-02-09 | 2013-03-01 | Address | 8807 19TH AVE, BROOKLYN, NY, 11214, 4609, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1999-02-09 | Address | 8807 19TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1999-02-09 | Address | 8807 19TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131003507 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130301002419 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110309002941 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090130002482 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070208002721 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State