Name: | LT OF LONG ISLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2000 (25 years ago) |
Date of dissolution: | 28 Dec 2024 |
Entity Number: | 2535139 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 21 REVERE AVE, BETHPAGE, NY, United States, 11714 |
Address: | 1650 SYCAMORE AVENUE, #15, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY DONIGER | Chief Executive Officer | 21 REVERE AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
C/O LEWAND, ZYRD ASSOCIATES | DOS Process Agent | 1650 SYCAMORE AVENUE, #15, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-05 | 2025-03-03 | Address | 21 REVERE AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2024-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-07-25 | 2025-03-03 | Address | 1650 SYCAMORE AVENUE, #15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006804 | 2024-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-28 |
020705002219 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
000725000531 | 2000-07-25 | CERTIFICATE OF INCORPORATION | 2000-07-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State