Name: | LAPIN ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1995 (30 years ago) |
Date of dissolution: | 08 Apr 2008 |
Entity Number: | 1912636 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE, 25TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN B LAPIN | DOS Process Agent | 575 MADISON AVE, 25TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JONATHAN B LAPIN | Chief Executive Officer | 575 MADISON AVE, 25TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1997-08-12 | Address | 575 MADISON AVE./ 25TH FLOOR, NEW YORK, NY, 10022, 1614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080408000074 | 2008-04-08 | CERTIFICATE OF DISSOLUTION | 2008-04-08 |
070508002951 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
050615002614 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030404002041 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010523002080 | 2001-05-23 | BIENNIAL STATEMENT | 2001-04-01 |
990621002771 | 1999-06-21 | BIENNIAL STATEMENT | 1999-04-01 |
970812002471 | 1997-08-12 | BIENNIAL STATEMENT | 1997-04-01 |
950413000005 | 1995-04-13 | CERTIFICATE OF INCORPORATION | 1995-04-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State