Search icon

L.J.D. UNLIMITED, INC.

Company Details

Name: L.J.D. UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1994 (31 years ago)
Date of dissolution: 23 May 2003
Entity Number: 1785786
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 20 W 47TH ST, NEW YORK, NY, United States, 10036
Address: 20 WEST 47TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD DELGATTO Chief Executive Officer 20 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 47TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-02-03 2002-01-09 Address 14 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-02-27 2000-02-03 Address 20 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-27 2000-02-03 Address 20 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-03-19 1998-02-27 Address 14-86 ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1996-03-19 1998-02-27 Address 20 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-03-19 1998-02-27 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-01-07 1996-03-19 Address 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030523000252 2003-05-23 CERTIFICATE OF DISSOLUTION 2003-05-23
020109002550 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000203002274 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980227002254 1998-02-27 BIENNIAL STATEMENT 1998-01-01
960319002448 1996-03-19 BIENNIAL STATEMENT 1996-01-01
940107000334 1994-01-07 CERTIFICATE OF INCORPORATION 1994-01-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State