LETTS OF LONDON, LTD.

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
Name | Role | Address |
---|---|---|
TIM THOMPSON | DOS Process Agent | 1104 MULLIGAN DR, NEW LONDON, WI, United States, 54961 |
Name | Role | Address |
---|---|---|
TIM THOMPSON | Chief Executive Officer | 1104 MULLIGAN DR, NEW LONDON, WI, United States, 54961 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State