Search icon

L. & E. CERAMIC ART, INC.

Company Details

Name: L. & E. CERAMIC ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1968 (57 years ago)
Date of dissolution: 17 Dec 2018
Entity Number: 230052
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 162 WEST 72ND STREET, 3RD FLR, NEW YORK, NY, United States, 10023
Principal Address: 162 WEST 72ND ST, 3RD FL, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA YETERIAN Chief Executive Officer 162 WEST 72ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
L. & E. CERAMIC ART, INC. DOS Process Agent 162 WEST 72ND STREET, 3RD FLR, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
132622545
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-06 2016-11-01 Address 162 WEST 72ND STREET, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1998-11-06 2018-11-15 Address 162 WEST 72ND STREET, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-11-06 2000-12-20 Address 115 EAST 37TH ST., #21C, NEW YORK, NY, 10128, 1139, USA (Type of address: Principal Executive Office)
1996-11-12 1998-11-06 Address LISA YETERIAN, 162 WEST 72ND ST, NEW YORK, NY, 10023, 3098, USA (Type of address: Principal Executive Office)
1993-03-08 1998-11-06 Address 115 E 87TH STREET, NEW YORK, NY, 10128, 1139, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181217000537 2018-12-17 CERTIFICATE OF DISSOLUTION 2018-12-17
181115006575 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161101006174 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008164 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006458 2012-11-05 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State