Name: | LCN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2057500 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 501 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017 |
Address: | C/O YOHALEM GILLMAN & COMPANY, 477 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. BEAUCHAMP | Chief Executive Officer | 501 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BEAUCHAMP/MASTRONARDI & ASSOCIATES | DOS Process Agent | C/O YOHALEM GILLMAN & COMPANY, 477 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2000-09-12 | Address | 743 5TH AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2000-09-12 | Address | 743 5TH AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-02-11 | 2000-09-12 | Address | 743 5TH AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-08-15 | 1999-02-11 | Address | 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1493461 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000912002139 | 2000-09-12 | BIENNIAL STATEMENT | 2000-08-01 |
990211002755 | 1999-02-11 | BIENNIAL STATEMENT | 1998-08-01 |
960815000247 | 1996-08-15 | CERTIFICATE OF INCORPORATION | 1996-08-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State