Search icon

LONGINA CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-20 UNION TPK, SUITE 2 B 1, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
ANATOLY B GLUSHAKOV Chief Executive Officer 119-20 UNION TPKE, #E2-B1, KEW GARDENS, NY, United States, 11415

Filings

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

Court Cases

Court Case Summary

Filing Date:
1998-10-30
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LONGINA CORP.
Party Role:
Plaintiff
Party Name:
PRA WORLD WIDE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State