LE MARE INTERNATIONAL, INCORPORATED

Name: | LE MARE INTERNATIONAL, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1959 (66 years ago) |
Date of dissolution: | 29 May 1996 |
Entity Number: | 118078 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1529 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIO E. ESTAY | Chief Executive Officer | CARMEN SYLVA 2775, APT 52, SANTIAGO, Chile |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1529 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-06 | 1993-06-16 | Address | 1509 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1970-11-20 | 1978-01-06 | Address | 1010A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1959-03-17 | 1970-11-20 | Address | OUCHTERLONEY, 20 EXCHANGE PL, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960529000107 | 1996-05-29 | CERTIFICATE OF DISSOLUTION | 1996-05-29 |
930616002756 | 1993-06-16 | BIENNIAL STATEMENT | 1993-03-01 |
C068323-2 | 1989-10-24 | ASSUMED NAME CORP INITIAL FILING | 1989-10-24 |
A455020-2 | 1978-01-06 | CERTIFICATE OF AMENDMENT | 1978-01-06 |
870792-3 | 1970-11-20 | CERTIFICATE OF AMENDMENT | 1970-11-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State