Search icon

LITAS INTERNATIONAL INC.

Company Details

Name: LITAS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1559686
ZIP code: 11418
County: Queens
Place of Formation: Delaware
Principal Address: 86-01 114TH ST., RICHMOND HILL, NY, United States, 11418
Address: 86-01 114TH STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
V. VEBELIUNAS Chief Executive Officer 86-01 114TH ST., RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-01 114TH STREET, RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-1220739 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
000044002895 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921124002994 1992-11-24 BIENNIAL STATEMENT 1992-05-01
C145116-4 1990-05-24 APPLICATION OF AUTHORITY 1990-05-24

Court Cases

Court Case Summary

Filing Date:
2004-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LITAS INTERNATIONAL INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-07
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Land Condemnation

Parties

Party Name:
BANCFLORIDA
Party Role:
Plaintiff
Party Name:
LITAS INTERNATIONAL INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State