Search icon

LOMBARDY PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
OSUALDO MAZZA Chief Executive Officer 14 EAST 77TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
IRVINE REALTY GROUP DOS Process Agent 225 EAST 48TH ST, NEW YORK, NY, United States, 10017

History

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)

Filings

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