Search icon

LOBIMPEX, INC.

Company Details

Name: LOBIMPEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1186726
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 300 PARK AVE, STE 1700, NEW YORK, NY, United States, 10022
Address: 866 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINO OTTO BOHN Chief Executive Officer 300 PARK AVE, STE 1700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID ERIC SPENCER DOS Process Agent 866 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-11-05 2005-10-21 Address 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-11 2001-11-05 Address 230 PARK AVE, STE 1517, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1997-08-11 2001-11-05 Address 230 PARK AVE, STE 1517, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1997-08-11 2001-11-05 Address 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-09-07 1997-08-11 Address 230 PARK AVENUE, SUITE 623, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1993-03-04 1993-09-07 Address 400 E 56 ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-08-11 Address 230 PARK AVE, SUITE 623, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1987-07-15 1997-08-11 Address 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802368 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
051021002732 2005-10-21 BIENNIAL STATEMENT 2005-07-01
040810002301 2004-08-10 BIENNIAL STATEMENT 2003-07-01
011105002121 2001-11-05 BIENNIAL STATEMENT 2001-07-01
990823002524 1999-08-23 BIENNIAL STATEMENT 1999-07-01
970811002318 1997-08-11 BIENNIAL STATEMENT 1997-07-01
930907002531 1993-09-07 BIENNIAL STATEMENT 1993-07-01
930304002519 1993-03-04 BIENNIAL STATEMENT 1992-07-01
B521048-4 1987-07-15 CERTIFICATE OF INCORPORATION 1987-07-15

Date of last update: 09 Feb 2025

Sources: New York Secretary of State