Name: | LOMBARDY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1993 (32 years ago) |
Date of dissolution: | 06 Jun 2003 |
Entity Number: | 1730234 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 225 EAST 48TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSUALDO MAZZA | Chief Executive Officer | 14 EAST 77TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
IRVINE REALTY GROUP | DOS Process Agent | 225 EAST 48TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-26 | 2001-05-22 | Address | 14 E. 77, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-06-26 | 1999-05-25 | Address | 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-06-26 | 1999-05-25 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-05-27 | 1997-06-26 | Address | 433 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030606000310 | 2003-06-06 | CERTIFICATE OF DISSOLUTION | 2003-06-06 |
010522002653 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990525002216 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970626002233 | 1997-06-26 | BIENNIAL STATEMENT | 1997-05-01 |
930527000244 | 1993-05-27 | CERTIFICATE OF INCORPORATION | 1993-05-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State