Search icon

LITHGOW OSBORNE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LITHGOW OSBORNE Chief Executive Officer 168 AVENUE B, SUITE 3, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
LITHGOW OSBORNE DOS Process Agent 168 AVENUE B, SUITE 3, NEW YORK, NY, United States, 10009

History

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)

Filings

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