Name: | LORAC LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1988 (37 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1235854 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 301 MILLER AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL ZIVI | DOS Process Agent | 301 MILLER AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
CAROL ZIVI | Chief Executive Officer | 301 MILLER AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-17 | 2000-03-20 | Address | 301 MILLER AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627886 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
020221002849 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
000320003683 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
980210002187 | 1998-02-10 | BIENNIAL STATEMENT | 1998-02-01 |
940304002669 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930304002399 | 1993-03-04 | BIENNIAL STATEMENT | 1993-02-01 |
B603448-4 | 1988-02-17 | CERTIFICATE OF INCORPORATION | 1988-02-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State