LTP CO. LLC

Name: | LTP CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 1997 (28 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 2206580 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1995 BROADWAY 12th fl, sUITE 1201, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O MILLENNIUM PARTNERS CORPORATE COMPLIANCE | DOS Process Agent | 1995 BROADWAY 12th fl, sUITE 1201, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-12-23 | Address | 1995 BROADWAY 12th fl, sUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2002-02-08 | 2024-01-03 | Address | 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2000-02-22 | 2002-02-08 | Address | C/O MILLENNIUM PARTNERS, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1997-12-09 | 2000-02-22 | Address | 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223003048 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
240103003907 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
200504062262 | 2020-05-04 | BIENNIAL STATEMENT | 2019-12-01 |
171204006257 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151218006136 | 2015-12-18 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State