Search icon

LETTS OF LONDON, LTD.

Company Details

Name: LETTS OF LONDON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1966 (59 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 194972
ZIP code: 54961
County: New York
Place of Formation: New York
Address: 1104 MULLIGAN DR, NEW LONDON, WI, United States, 54961

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TIM THOMPSON DOS Process Agent 1104 MULLIGAN DR, NEW LONDON, WI, United States, 54961

Chief Executive Officer

Name Role Address
TIM THOMPSON Chief Executive Officer 1104 MULLIGAN DR, NEW LONDON, WI, United States, 54961

History

Start date End date Type Value
1999-04-13 2002-03-08 Address 318 EAST 7TH STREET, AUBURN, IN, 46706, USA (Type of address: Service of Process)
1999-04-13 2002-03-08 Address 318 E 7TH STREET, AUBURN, IN, 46706, USA (Type of address: Chief Executive Officer)
1999-04-13 2002-03-08 Address 318 EAST 7TH STREET, AUBURN, IN, 46706, USA (Type of address: Principal Executive Office)
1995-07-03 1999-04-13 Address THORNYBANK INDUSTRIAL ESTATE, DALKEITH, MIDLOTHIAN, SCOTLAND, GBR (Type of address: Chief Executive Officer)
1995-07-03 1999-04-13 Address 60 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-07-03 1999-04-13 Address 460 PARKA VENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-05-03 1995-07-03 Address SASKOR, P.C., 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1966-01-31 1982-09-20 Name CHARLES LETTS (U S A ) LTD.
1966-01-26 1990-05-03 Address 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-01-26 1966-01-31 Name CHARLES LETTS & CO. (U. S. A.) LTD.

Filings

Filing Number Date Filed Type Effective Date
20171219053 2017-12-19 ASSUMED NAME CORP INITIAL FILING 2017-12-19
021224000394 2002-12-24 CERTIFICATE OF DISSOLUTION 2002-12-24
020308002764 2002-03-08 BIENNIAL STATEMENT 2002-01-01
000217002400 2000-02-17 BIENNIAL STATEMENT 2000-01-01
990413002396 1999-04-13 BIENNIAL STATEMENT 1998-01-01
950712000343 1995-07-12 CERTIFICATE OF MERGER 1995-07-12
950703002284 1995-07-03 BIENNIAL STATEMENT 1994-01-01
C137134-3 1990-05-03 CERTIFICATE OF AMENDMENT 1990-05-03
A904225-3 1982-09-20 CERTIFICATE OF AMENDMENT 1982-09-20
540815-3 1966-01-31 CERTIFICATE OF AMENDMENT 1966-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701775 Copyright 1987-03-18 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-03-18
Termination Date 1988-09-22
Section 101

Parties

Name PER ANNUM, INC.
Role Plaintiff
Name LETTS OF LONDON, LTD.
Role Defendant
9702903 Other Contract Actions 1997-05-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 203
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1997-05-21
Termination Date 1999-07-02
Section 1332

Parties

Name LETTS OF LONDON, LTD.
Role Plaintiff
Name COBRA S.A. DE C.V.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State