Search icon

LNT INC.

Company Details

Name: LNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1995 (30 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1904970
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 20 W. HITCHCOCK AVE., FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W. HITCHCOCK AVE., FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
DP-1578157 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
950320000848 1995-03-20 CERTIFICATE OF INCORPORATION 1995-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405988 Other Contract Actions 2004-08-03 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-08-03
Termination Date 2009-05-29
Date Issue Joined 2004-10-08
Pretrial Conference Date 2004-10-22
Section 1332
Sub Section CT
Status Terminated

Parties

Name LNT INC.
Role Plaintiff
Name EMGEE HIGHLANDS CORPORATION
Role Defendant
0701142 Civil Rights Employment 2007-10-26 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-26
Termination Date 2009-02-06
Date Issue Joined 2008-01-04
Pretrial Conference Date 2008-02-07
Section 2615
Status Terminated

Parties

Name RUSESKAS
Role Plaintiff
Name LNT INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State