Name: | LONGINA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1995 (29 years ago) |
Date of dissolution: | 25 Mar 1999 |
Entity Number: | 1983213 |
ZIP code: | 11415 |
County: | Queens |
Place of Formation: | New York |
Address: | 119-20 UNION TPK, SUITE 2 B 1, KEW GARDENS, NY, United States, 11415 |
Principal Address: | 119-20 UNION TPKE, #E2-B1, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119-20 UNION TPK, SUITE 2 B 1, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
ANATOLY B GLUSHAKOV | Chief Executive Officer | 119-20 UNION TPKE, #E2-B1, KEW GARDENS, NY, United States, 11415 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990325000340 | 1999-03-25 | CERTIFICATE OF DISSOLUTION | 1999-03-25 |
980106002561 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
951219000517 | 1995-12-19 | CERTIFICATE OF INCORPORATION | 1995-12-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9807745 | Other Statutory Actions | 1998-10-30 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LONGINA CORP. |
Role | Plaintiff |
Name | PRA WORLD WIDE, |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State