LITE TRON LTD

Name: | LITE TRON LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 06 Jun 2014 |
Entity Number: | 1272761 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 236 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Address: | FERDINAND IANNACONE, 236 W 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FERDINAND IANNACONE | Chief Executive Officer | 236 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FERDINAND IANNACONE, 236 W 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-27 | 1998-05-27 | Address | LITE TRON LTD, 236 WEST 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606000758 | 2014-06-06 | CERTIFICATE OF DISSOLUTION | 2014-06-06 |
100804002104 | 2010-08-04 | BIENNIAL STATEMENT | 2010-06-01 |
080625002628 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060609002506 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040622002685 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State