Search icon

1874 LORING PLACE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1874 LORING PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1989 (36 years ago)
Date of dissolution: 16 Sep 2008
Entity Number: 1314493
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461
Principal Address: 2811 ZULETTE AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOUGLAS R SACHS Agent 2811 ZULETTE AVENUE, BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DOUGLAS R. SACHS Chief Executive Officer 2811 ZULETTE AVE., BRONX, NY, United States, 10461

History

Start date End date Type Value
2004-05-12 2004-10-25 Address 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent)
2004-05-12 2004-10-25 Address 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1997-03-11 2004-05-12 Address 2811 ZULETTE AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)
1995-03-09 2004-05-12 Address 2811 ZULETTE AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent)
1995-03-09 1997-03-11 Address 2811 ZULETTE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916000966 2008-09-16 CERTIFICATE OF DISSOLUTION 2008-09-16
070104002153 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050211003005 2005-02-11 BIENNIAL STATEMENT 2005-01-01
041025000401 2004-10-25 CERTIFICATE OF CHANGE 2004-10-25
040512000854 2004-05-12 CERTIFICATE OF CHANGE 2004-05-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State