LW-LP PROPERTIES INC.

Name: | LW-LP PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2000 (25 years ago) |
Date of dissolution: | 22 Nov 2016 |
Entity Number: | 2578009 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-07 | 2014-11-19 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-02-05 | 2012-12-07 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-02-05 | 2012-12-07 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2009-02-05 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2009-02-05 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161122000592 | 2016-11-22 | CERTIFICATE OF TERMINATION | 2016-11-22 |
141119002049 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121207002126 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101122002374 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
090205002339 | 2009-02-05 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State