Name: | LIMCO MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1992 (33 years ago) |
Date of dissolution: | 21 Jan 1997 |
Entity Number: | 1684001 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | BAER,MARKS & UPHAM, 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 2600 NETHERLAND AVE, RIVERDALE, NY, United States, 10463 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GABI BEN-HAROSH | Chief Executive Officer | 1 LAWTON ST, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
C/O SAMUEL F. OTTENSOSER, ESQ. | DOS Process Agent | BAER,MARKS & UPHAM, 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970121000346 | 1997-01-21 | CERTIFICATE OF MERGER | 1997-01-21 |
950628002068 | 1995-06-28 | BIENNIAL STATEMENT | 1993-12-01 |
930112000403 | 1993-01-12 | CERTIFICATE OF AMENDMENT | 1993-01-12 |
921201000271 | 1992-12-01 | CERTIFICATE OF INCORPORATION | 1992-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State