LITA CONSTRUCTION INC.

Name: | LITA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1995 (30 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 1890690 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 148-14 105TH ST, JAMAICA, NY, United States, 11435 |
Address: | 148-14 105 AVENUE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW S FERRARA | Chief Executive Officer | 105-08 150TH ST, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148-14 105 AVENUE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-16 | 2022-04-14 | Address | 105-08 150TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-02-01 | 2022-04-14 | Address | 148-14 105 AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220414000057 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
190205060032 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
150203006194 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130205006943 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110315002175 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State