L.T. DESIGNS, INC.

Name: | L.T. DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1987 (38 years ago) |
Date of dissolution: | 07 May 2015 |
Entity Number: | 1198551 |
ZIP code: | 80206 |
County: | New York |
Place of Formation: | New York |
Address: | 612 MILWAUKEE ST, DENVER, CO, United States, 80206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA L TIRSCH | DOS Process Agent | 612 MILWAUKEE ST, DENVER, CO, United States, 80206 |
Name | Role | Address |
---|---|---|
LAURA L TIRSCH | Chief Executive Officer | 612 MILWAUKEE ST, DENVER, CO, United States, 80206 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2009-12-17 | Address | 3329 E BAYAND AVE, #1505A, DENVER, CO, 80209, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2009-12-17 | Address | 3329 E BAYAND AVE, #1505A, DENVER, CO, 80209, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2009-12-17 | Address | 3329 E BAYAND AVE, #1505A, DENVER, CO, 80209, USA (Type of address: Service of Process) |
2003-12-04 | 2008-01-25 | Address | 7816 SANDHILL CT, WEST PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2008-01-25 | Address | 7816 SANDHILL CT, WEST PALM BEACH, FL, 33412, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150507000025 | 2015-05-07 | CERTIFICATE OF DISSOLUTION | 2015-05-07 |
140108002496 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111229002898 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091217002120 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
080125003280 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State