Name: | LITTLE LUXURIES JL & B, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1991 (34 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1570672 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200-18 EAST 2ND STREET, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200-18 EAST 2ND STREET, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JOSEPH M. HOFFMANN | Chief Executive Officer | 200-18 EAST 2ND STREET, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 2009-07-29 | Address | 197 EAST DRIVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2009-07-29 | Address | 200-18 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1991-08-22 | 2009-07-29 | Address | 197 EAST DRIVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246351 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090729002650 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070919002539 | 2007-09-19 | BIENNIAL STATEMENT | 2007-08-01 |
051028002383 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030805002742 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State