Name: | LITTLE LOUNGERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2027456 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4719 13TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C ELIAS | Chief Executive Officer | 4719 13TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4719 13TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-08 | 2021-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-08 | 2004-06-04 | Address | 1226 49TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143283 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100527002164 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
040604002681 | 2004-06-04 | BIENNIAL STATEMENT | 2004-05-01 |
960508000007 | 1996-05-08 | CERTIFICATE OF INCORPORATION | 1996-05-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94686 | CL VIO | INVOICED | 2008-04-10 | 250 | CL - Consumer Law Violation |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State