Search icon

LA ESTANCIA LTD.

Company Details

Name: LA ESTANCIA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1916663
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 344 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORMA KLEIN Chief Executive Officer 344 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-04-26 1999-11-22 Address 743 8TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1601937 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991122002471 1999-11-22 BIENNIAL STATEMENT 1999-04-01
950426000479 1995-04-26 CERTIFICATE OF INCORPORATION 1995-04-26

Court Cases

Court Case Summary

Filing Date:
2001-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KING VISION
Party Role:
Plaintiff
Party Name:
LA ESTANCIA LTD.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State