Search icon

LOMATT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOMATT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1989 (36 years ago)
Date of dissolution: 27 Jul 2015
Entity Number: 1375689
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 232 EAST 59TH STREET 4FL, NEW YORK, NY, United States, 10022
Address: ATT: BARRY KARSONS, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALLON STOLL BADER & NADLER., P.C. DOS Process Agent ATT: BARRY KARSONS, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LAWRENCE A. SHAR Chief Executive Officer 232 EAST 59TH STREET 4FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-07-19 2015-07-02 Address 223 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2013-07-19 2015-07-02 Address 223 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
1999-07-27 2013-07-19 Address 223 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-07-27 2013-07-19 Address 223 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-11 1999-07-27 Address 28 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150727000342 2015-07-27 CERTIFICATE OF DISSOLUTION 2015-07-27
150702006656 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130719006032 2013-07-19 BIENNIAL STATEMENT 2013-07-01
090715003063 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070808002176 2007-08-08 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State