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
Name | Role | Address |
---|---|---|
LINO OTTO BOHN | Chief Executive Officer | 300 PARK AVE, STE 1700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID ERIC SPENCER | DOS Process Agent | 866 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
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) |
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