Search icon

LIMPAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIMPAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1710179
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE LIM Chief Executive Officer 115 WEST 27TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W 27TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-03-26 2003-02-28 Address 115 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-04-29 1999-03-26 Address 115 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-04-29 1999-03-26 Address 115 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-04-29 1999-03-26 Address 115 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-15 1994-04-29 Address 22 W. 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748891 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030228002609 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010412002273 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990326002406 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970418002053 1997-04-18 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State