Name: | LORDMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1997 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2186720 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVE, #210, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LORDMOND CORP., FLORIDA | F04000002508 | FLORIDA |
Name | Role | Address |
---|---|---|
ERNESTO COHAN | Chief Executive Officer | 244 MADISON AVE, #210, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERNESTO COHAN | DOS Process Agent | 244 MADISON AVE, #210, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-03 | 1999-10-21 | Address | 244 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838021 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051205002770 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031003002254 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011023002335 | 2001-10-23 | BIENNIAL STATEMENT | 2001-10-01 |
991021002548 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971014000601 | 1997-10-14 | CERTIFICATE OF AMENDMENT | 1997-10-14 |
971003000571 | 1997-10-03 | CERTIFICATE OF INCORPORATION | 1997-10-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State