Search icon

LONDON LIMOUSINES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LONDON LIMOUSINES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1959 (66 years ago)
Date of dissolution: 29 Nov 2017
Entity Number: 123525
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 515 MADISON AVENUE, SUITE 1128, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BAKER NELSON & WILLIAMS, LLP DOS Process Agent 515 MADISON AVENUE, SUITE 1128, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN L. SPENCER, PRESIDENT Chief Executive Officer 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-10-16 1999-07-19 Address 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-08-31 1997-10-16 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-31 2011-10-12 Address 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1984-01-09 1993-08-31 Address 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1961-10-19 1961-11-17 Name CADILLAC CHAUFFEURED LIMOUSINE SERVICE, INC.

Filings

Filing Number Date Filed Type Effective Date
171129000632 2017-11-29 CERTIFICATE OF DISSOLUTION 2017-11-29
131030002034 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111012002353 2011-10-12 BIENNIAL STATEMENT 2011-10-01
091016002839 2009-10-16 BIENNIAL STATEMENT 2009-10-01
051129002222 2005-11-29 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State