Name: | LOIS KING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1999 (25 years ago) |
Date of dissolution: | 11 May 2015 |
Entity Number: | 2424207 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 5 STUYVESANT OVAL, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUNDRA PINN | Chief Executive Officer | 5 STUYVESANT OVAL, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
SAUNDRA PINN | DOS Process Agent | 5 STUYVESANT OVAL, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-23 | 2003-11-14 | Address | 5 STUYVESANT OVAL, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2003-11-14 | Address | 5 STUYVESANT OVAL, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2003-11-14 | Address | 5 STUYVESANT OVAL, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150511000017 | 2015-05-11 | CERTIFICATE OF DISSOLUTION | 2015-05-11 |
110926002335 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090921002072 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070906002610 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051103002961 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
031114002363 | 2003-11-14 | BIENNIAL STATEMENT | 2003-09-01 |
010823002449 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
990930000473 | 1999-09-30 | CERTIFICATE OF INCORPORATION | 1999-09-30 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State