Name: | LORIN CHARLES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1986782 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E. 39TH ST, SUITE 513, NEW YORK, NY, United States, 10016 |
Principal Address: | 10 EAST 39TH ST, SUITE 513, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E. 39TH ST, SUITE 513, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEAN HILSENRATH | Chief Executive Officer | 10 E. 39TH ST, SUITE 513, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-12 | 2002-01-22 | Address | 10 E 39TH ST 908, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 2002-01-22 | Address | 10 EAST 39TH ST STE 908, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-02-12 | 2002-01-22 | Address | 36 WEST 44TH ST STE 1010, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-01-03 | 1998-02-12 | Address | 501 5TH AVE. STE 604, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835717 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
031230002579 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
020122002009 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
980212002194 | 1998-02-12 | BIENNIAL STATEMENT | 1998-01-01 |
960103000224 | 1996-01-03 | CERTIFICATE OF INCORPORATION | 1996-01-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State