Name: | LITHGOW OSBORNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1619981 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 168 AVENUE B, SUITE 3, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LITHGOW OSBORNE | Chief Executive Officer | 168 AVENUE B, SUITE 3, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
LITHGOW OSBORNE | DOS Process Agent | 168 AVENUE B, SUITE 3, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-11 | 1993-05-25 | Address | 168 AVENUE B, SUITE 3, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747841 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020315002306 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
980310002538 | 1998-03-10 | BIENNIAL STATEMENT | 1998-03-01 |
940425002629 | 1994-04-25 | BIENNIAL STATEMENT | 1994-03-01 |
930525002646 | 1993-05-25 | BIENNIAL STATEMENT | 1993-03-01 |
920311000325 | 1992-03-11 | CERTIFICATE OF INCORPORATION | 1992-03-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State