Search icon

LOIS/USA NEW YORK INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT K STEWART DOS Process Agent 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ROBERT STEWART, CHIEF FINANCIAL OFFICER Agent 40 WEST 57TH ST, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
THEODORE D VERU Chief Executive Officer GEORGE LOIS, 37 WEST 12TH ST, NEW YORK, NY, United States, 10011

History

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)

Filings

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