Search icon

LOUMARITA REALTY CORP.

Company Details

Name: LOUMARITA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1962 (62 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 150864
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 32 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARISA BONNET DOS Process Agent 32 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MARISA BONNET Chief Executive Officer 32 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2020-09-01 2022-08-07 Address 32 ST. JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2020-09-01 2022-08-07 Address 32 ST. JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2016-09-02 2020-09-01 Address C/O ARIBAL CORP, 72 CARMINE ST #1C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-09-15 2016-09-02 Address C/O ARIBAL CORP, 72 CARMINE ST #1C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2010-09-15 2016-09-02 Address C/O ARIBAL CORP, 72 CARMINE ST #1C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-10-27 2010-09-15 Address C/O ARIBAL CORP, 72 CARMINE ST #1C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-10-27 2020-09-01 Address C/O ARIBAL CORP, 72 CARMINE ST #1C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-10-27 2010-09-15 Address C/O ARIBAL CORP, 72 CARMINE ST #1C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-04-20 2004-10-27 Address 196 PRINCE STREET, NEW YORK CITY, NY, 10012, USA (Type of address: Principal Executive Office)
1993-04-20 2004-10-27 Address 196 PRINCE STREET, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220807000338 2022-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-08
200901062117 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009969 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006542 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915007137 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120912002262 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100915002512 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080819002805 2008-08-19 BIENNIAL STATEMENT 2008-09-01
060915002215 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041027002031 2004-10-27 BIENNIAL STATEMENT 2004-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State