Search icon

LITTLE ASSETS LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SOLOMON ABRAMOVICI Chief Executive Officer 1604 AVE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1604 AVE M, BROOKLYN, NY, United States, 11230

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189180 OL VIO INVOICED 2012-08-31 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State