Search icon

LORELEI ENTERPRISES AND EVENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LORELEI ENTERPRISES AND EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1275804
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEANOR MEGLIO DOS Process Agent 355 LEXINGTON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELEANOR MEGLIO Chief Executive Officer 355 LEXINGTON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133472227
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-30 2008-07-29 Address 136 E 57TH ST, STE 1505, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-07-30 2008-07-29 Address 136 E 57TH ST, STE 1505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-07-30 2008-07-29 Address 136 E 57TH ST, STE 1505, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-10-08 1996-07-30 Address C/O LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD ST., STE. 12D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-08 1996-07-30 Address C/O LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD ST., STE. 12D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2141118 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100917002912 2010-09-17 BIENNIAL STATEMENT 2010-07-01
080729002861 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060706002496 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040729002518 2004-07-29 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State