Search icon

LORING PLACE ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LORING PLACE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1991 (34 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 1585877
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463
Principal Address: C/O MASTER MANAGEMENT, 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
NAVA BODINGER Chief Executive Officer C/O MASTER MANAGEMENT, 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

History

Start date End date Type Value
1999-10-27 2001-10-12 Address ONE NORTH MACQUESTEN PARKWAY, PENTHOUSE OFFICE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1999-10-27 2001-10-12 Address ONE NORTH MACQUESTEN PARKWAY, PENTHOUSE OFFICE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1999-10-27 2001-10-12 Address ONE NORTH MACQUESTEN PARKWAY, PENTHOUSE OFFICE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1997-11-12 1999-10-27 Address 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-11-12 1999-10-27 Address 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040412001123 2004-04-12 CERTIFICATE OF DISSOLUTION 2004-04-12
031001002585 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011012002243 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991027002075 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971112002467 1997-11-12 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State