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
Name | Role | Address |
---|---|---|
MARISA BONNET | DOS Process Agent | 32 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MARISA BONNET | Chief Executive Officer | 32 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11217 |
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) |
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