Name: | LOIS/USA NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2012539 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3 BRIDLE WAY, FORT LEE, NJ, United States, 07024 |
Address: | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT K STEWART | DOS Process Agent | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT STEWART, CHIEF FINANCIAL OFFICER | Agent | 40 WEST 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THEODORE D VERU | Chief Executive Officer | GEORGE LOIS, 37 WEST 12TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-22 | 1998-03-10 | Address | CHIEF FINANCIAL OFFICER, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624964 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
980310002415 | 1998-03-10 | BIENNIAL STATEMENT | 1998-03-01 |
960322000094 | 1996-03-22 | APPLICATION OF AUTHORITY | 1996-03-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State