Search icon

LTG WEST END CORP.

Company Details

Name: LTG WEST END CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1993 (32 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 1713238
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 460 PARK AVE 11TH FLR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BARBARA DALY Chief Executive Officer C/O ACP, 460 PARK AVE 11TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-03-18 2011-05-19 Address C/O ACP, 400 PARK AVE 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-03-21 2009-03-18 Address C/O ACP, 400 PARK AVE 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-19 2007-03-21 Address C/O AMERICAN CONTINENTAL, PROPERTIES INC., 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-06-19 Address AMERICAN CONTINENTAL ETAL, 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-20456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221000493 2018-12-21 CERTIFICATE OF MERGER 2018-12-21
170301006637 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150305006471 2015-03-05 BIENNIAL STATEMENT 2015-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State