LORELEI ENTERPRISES AND EVENTS, INC.

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
Name | Role | Address |
---|---|---|
ELEANOR MEGLIO | DOS Process Agent | 355 LEXINGTON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELEANOR MEGLIO | Chief Executive Officer | 355 LEXINGTON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State