Search icon

LALITA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LALITA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1999 (26 years ago)
Date of dissolution: 28 Oct 2014
Entity Number: 2374309
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 612 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
SUPAPORN KHAN Chief Executive Officer 84-32 DANA COURT, MIDDLE VILLAGE, NY, United States, 11379

National Provider Identifier

NPI Number:
1902176035

Authorized Person:

Name:
IRINA PINKAS
Role:
NURSE
Phone:

Taxonomy:

Selected Taxonomy:
3140N1450X - Pediatric Skilled Nursing Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-06-21 2007-05-23 Address 7814 68TH RD, MIDDLE VILLAGE, NY, 11374, 2837, USA (Type of address: Chief Executive Officer)
2001-05-18 2005-06-21 Address 359 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2001-05-18 2005-06-21 Address 612 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-05-18 2005-06-21 Address 612 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1999-05-04 2001-05-18 Address 102 ALBEMARLE ROAD, A-1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141028000395 2014-10-28 CERTIFICATE OF DISSOLUTION 2014-10-28
130524002278 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110610002928 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090522002124 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070523002227 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State