Name: | LORENZUTTI MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1987 (38 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1164784 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 330 DOUGLASS ST, BROOKLYN, NY, United States, 11217 |
Principal Address: | 1316 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LORENZUTTI | Chief Executive Officer | 1316 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 DOUGLASS ST, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-22 | 1997-06-04 | Address | 330 DOUGLASS ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1987-04-22 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1494309 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970604002332 | 1997-06-04 | BIENNIAL STATEMENT | 1997-04-01 |
930630002610 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
B487074-3 | 1987-04-22 | CERTIFICATE OF INCORPORATION | 1987-04-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State