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