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