Name: | L. N. TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1925 (100 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 20541 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 1050000
Type CAP
Name | Role | Address |
---|---|---|
%KAYE,SCHOLER,FIERMAN,HAYS & HANDLER | DOS Process Agent | 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1965-02-16 | 1965-02-16 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
1965-02-16 | 1965-02-16 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1934-12-03 | 1965-02-16 | Address | 133 FRONT ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1925-03-05 | 1958-05-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-854713 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C194015-2 | 1992-11-17 | ASSUMED NAME CORP INITIAL FILING | 1992-11-17 |
778189-3 | 1969-08-25 | CERTIFICATE OF AMENDMENT | 1969-08-25 |
481661 | 1965-02-16 | CERTIFICATE OF AMENDMENT | 1965-02-16 |
109873 | 1958-05-29 | CERTIFICATE OF AMENDMENT | 1958-05-29 |
DES10449 | 1934-12-03 | CERTIFICATE OF AMENDMENT | 1934-12-03 |
2518-46 | 1925-03-05 | CERTIFICATE OF INCORPORATION | 1925-03-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State