Name: | LPTG INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1999 (26 years ago) |
Date of dissolution: | 13 Feb 2017 |
Entity Number: | 2396962 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80S STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80S STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2015-07-31 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2015-07-31 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2009-08-13 | 2013-08-08 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-08-13 | 2013-08-08 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2007-07-09 | 2009-08-13 | Address | 745 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170213000676 | 2017-02-13 | CERTIFICATE OF TERMINATION | 2017-02-13 |
150731002018 | 2015-07-31 | BIENNIAL STATEMENT | 2015-07-01 |
130808002098 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110727002113 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090813002278 | 2009-08-13 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State