Search icon

LT OF LONG ISLAND INC.

Company Details

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

Chief Executive Officer

Name Role Address
LARRY DONIGER Chief Executive Officer 21 REVERE AVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
C/O LEWAND, ZYRD ASSOCIATES DOS Process Agent 1650 SYCAMORE AVENUE, #15, BOHEMIA, NY, United States, 11716

History

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)

Filings

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