Name: | 1928 LORING PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1997 (28 years ago) |
Entity Number: | 2123990 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: VICTORIA LYON, 245 W 29TH ST. STE. 902, NEW YORK, NY, United States, 10001 |
Principal Address: | 245 W 29TH ST, STE. 902, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICTORIA LYON | Chief Executive Officer | 245 W 29TH ST, STE. 902, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O THE JERICHO PROJECT | DOS Process Agent | ATTN: VICTORIA LYON, 245 W 29TH ST. STE. 902, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-11 | 2016-06-24 | Address | 245 W 29TH ST, 902, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-03-11 | 2016-06-24 | Address | 245 W 29TH ST, 902, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-04-28 | 2016-06-24 | Address | ATTN: VICTORIA LYON, 245 W. 29 ST., STE. 902, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-05-17 | 2009-03-11 | Address | JERICHO PROJECT-EXEC DIRECTOR, 891 AMSTERDAM AVE, STE 001B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 2009-03-11 | Address | 891 AMSTERDAM AVE, STE 001B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170817006030 | 2017-08-17 | BIENNIAL STATEMENT | 2017-03-01 |
160624006230 | 2016-06-24 | BIENNIAL STATEMENT | 2015-03-01 |
130415002595 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110329002739 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090311002559 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State