Search icon

LAST CUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHELDON A BASS Chief Executive Officer PO BOX 350, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HERMAN SCHWARTZMAN, ESQ., 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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