Search icon

LJS EQUITY CORP.

Company Details

Name: LJS EQUITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1611594
ZIP code: 10016
County: New York
Place of Formation: New York
Address: & SHAPIRO, 600 3RD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 101 EAST 52ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GRAUBARD MOLLEN HOROWITZ POMERANZ DOS Process Agent & SHAPIRO, 600 3RD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LAWRENCE J SELEVAN Chief Executive Officer % ASIAN AMERICAN CAPT'L PARTNR, 101 EAST 52ND STREET 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-09-16 1994-04-11 Address CAPITAL PARTNERS, LTD., 666 FIFTH AVENUE 29TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
1993-09-16 1994-04-11 Address 666 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
1992-02-10 1994-04-11 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1281224 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940411002188 1994-04-11 BIENNIAL STATEMENT 1994-02-01
930916003047 1993-09-16 BIENNIAL STATEMENT 1993-02-01
920210000173 1992-02-10 CERTIFICATE OF INCORPORATION 1992-02-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State