Name: | LAST CUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1989 (36 years ago) |
Date of dissolution: | 30 Sep 1998 |
Entity Number: | 1358573 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | C/O HERMAN SCHWARTZMAN, ESQ., 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON A BASS | Chief Executive Officer | PO BOX 350, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HERMAN SCHWARTZMAN, ESQ., 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-22 | 1997-07-10 | Address | 2856 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 1997-07-10 | Address | 2856 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1993-07-22 | 1997-07-10 | Address | 2856 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1989-06-06 | 1993-07-22 | Address | ATT:LEONARD I WEINSTOCK, 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980930000311 | 1998-09-30 | CERTIFICATE OF DISSOLUTION | 1998-09-30 |
970710002688 | 1997-07-10 | BIENNIAL STATEMENT | 1997-06-01 |
970422000050 | 1997-04-22 | CERTIFICATE OF AMENDMENT | 1997-04-22 |
930722002481 | 1993-07-22 | BIENNIAL STATEMENT | 1993-06-01 |
C019046-3 | 1989-06-06 | CERTIFICATE OF INCORPORATION | 1989-06-06 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State