Search icon

LONGACRE HOLDING CORPORATION

Company Details

Name: LONGACRE HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1921 (104 years ago)
Date of dissolution: 24 May 1979
Entity Number: 15881
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 48-20 194TH ST., FLUSHING, NY, United States, 11365

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
TRISTAN G. DUPRE DOS Process Agent 48-20 194TH ST., FLUSHING, NY, United States, 11365

History

Start date End date Type Value
1963-06-17 1979-01-10 Address 21 E. 40TH STREET, ROOM 903, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1958-05-19 1963-06-17 Address 505 FIFTH AVENUE, ROOM 1201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1942-01-02 1958-05-19 Address ROOM 1604, 535 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1934-11-17 1942-01-02 Address RM.1604 535-5TH AVE., NY CITY, NY, 10017, USA (Type of address: Service of Process)
1921-03-28 1934-11-17 Address ROOM 1502, 1560 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C183615-2 1991-12-13 ASSUMED NAME CORP INITIAL FILING 1991-12-13
A578417-4 1979-05-24 CERTIFICATE OF DISSOLUTION 1979-05-24
A543614-3 1979-01-10 CERTIFICATE OF AMENDMENT 1979-01-10
385149 1963-06-17 CERTIFICATE OF AMENDMENT 1963-06-17
108388 1958-05-19 CERTIFICATE OF AMENDMENT 1958-05-19
7158-26 1947-12-08 CERTIFICATE OF AMENDMENT 1947-12-08
50-006 1942-01-02 CERTIFICATE OF AMENDMENT 1942-01-02
DES5063 1934-11-17 CERTIFICATE OF AMENDMENT 1934-11-17
1835-35 1921-03-28 CERTIFICATE OF INCORPORATION 1921-03-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State