Search icon

L F AUTO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L F AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (32 years ago)
Date of dissolution: 04 May 2006
Entity Number: 1691709
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2831 WEST 8TH STREET, BROOKLYN, NY, United States, 11224
Principal Address: 2831 W 8TH ST, 10 C, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2831 WEST 8TH STREET, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
LEONID GRANOVSKY Chief Executive Officer 2814 W 8TH ST, 12 B, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2003-01-10 2005-02-25 Address 2894 W 8TH ST, 10C, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2003-01-10 2005-02-25 Address 2814 W 8TH ST, 12B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2001-01-11 2003-01-10 Address 2831 W 8TH ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2001-01-11 2003-01-10 Address 2831 W 8TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1999-03-05 2001-01-11 Address 2814 W 8TH ST, 12B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060504000161 2006-05-04 CERTIFICATE OF DISSOLUTION 2006-05-04
050225002064 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030110002277 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010111002096 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990305002133 1999-03-05 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State