Search icon

L. SALVATERRA ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. SALVATERRA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 29 Jul 2024
Entity Number: 2234477
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 235 EAST 95TH ST, STE 20K, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J SALVATERRA Chief Executive Officer 235 EAST 95TH ST, STE 20K, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 EAST 95TH ST, STE 20K, NEW YORK, NY, United States, 10128

Agent

Name Role Address
SPEIGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

History

Start date End date Type Value
2008-03-17 2024-08-07 Address 235 EAST 95TH ST, STE 20K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2008-03-17 2024-08-07 Address 235 EAST 95TH ST, STE 20K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2000-04-05 2008-03-17 Address 134 EAST 93RD ST SUITE 7B, NEW YORK, NY, 10128, 1675, USA (Type of address: Service of Process)
2000-04-05 2008-03-17 Address 134 EAST 93RD ST SUITE 7B, NEW YORK, NY, 10128, 1675, USA (Type of address: Chief Executive Officer)
2000-04-05 2008-03-17 Address 134 EAST 93RD ST SUITE 7B, NEW YORK, NY, 10128, 1675, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240807001958 2024-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-29
200309060136 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180312006080 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160307006063 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140307006751 2014-03-07 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State