Name: | LOOSELY WRAPPED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1992 (33 years ago) |
Date of dissolution: | 30 Apr 2002 |
Entity Number: | 1628924 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E 27TH ST, 17A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILT LOWE | Chief Executive Officer | 200 E 27TH ST, 17A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LANIE LEVINE | DOS Process Agent | 200 E 27TH ST, 17A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 1998-04-15 | Address | 200 EAST 27TH STREET, SUITE 11N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 1998-04-15 | Address | ELAINE LEVINE, 200 EAST 27TH ST SUITE 11N, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1998-04-15 | Address | ELAINE LEVINE, 200 EAST 27TH ST SUITE 11N, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-04-14 | 1993-08-26 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020430000274 | 2002-04-30 | CERTIFICATE OF DISSOLUTION | 2002-04-30 |
000411002566 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980415002601 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960430002063 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
930826002567 | 1993-08-26 | BIENNIAL STATEMENT | 1993-04-01 |
920414000607 | 1992-04-14 | CERTIFICATE OF INCORPORATION | 1992-04-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State