Name: | IN THE LOOP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2000 (25 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 2528761 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LINDA HAMEL FINLEY, 330 E 38TH STREET APT 44L, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O L. HAMEL FINLEY, 330 E 38TH ST APT 44L, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA HAMEL FINLEY | Chief Executive Officer | 330 E 38TH ST APT 44L, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LINDA HAMEL FINLEY, 330 E 38TH STREET APT 44L, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2006-06-16 | Address | 330 E 38TH ST APT 29J, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-09 | 2006-06-16 | Address | C/O L. HAMEL FINLEY, 330 E 38TH ST APT 29J, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-07-07 | 2006-06-16 | Address | C/O LINDA HAMEL FINLEY, 330 E 38TH STREET APT 29J, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000143 | 2019-07-02 | CERTIFICATE OF DISSOLUTION | 2019-07-02 |
120716006204 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100805002643 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080716003364 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060616002518 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040819002735 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020709002067 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000707000081 | 2000-07-07 | CERTIFICATE OF INCORPORATION | 2000-07-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State