LITTLE ASSETS LTD.

Name: | LITTLE ASSETS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1999 (27 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2333044 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1604 AVE M, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON ABRAMOVICI | Chief Executive Officer | 1604 AVE M, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1604 AVE M, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-16 | 2007-07-17 | Address | 1604 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2003-01-06 | 2005-03-16 | Address | 1604 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2003-01-06 | 2005-03-16 | Address | 1604 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2003-01-06 | 2007-07-17 | Address | 1604 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2001-03-16 | 2003-01-06 | Address | 1604 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246489 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090121002948 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070717002671 | 2007-07-17 | AMENDMENT TO BIENNIAL STATEMENT | 2007-01-01 |
070124002024 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050316002263 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
189180 | OL VIO | INVOICED | 2012-08-31 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State