Name: | LO-MAN OUTDOOR STORE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1973 (52 years ago) |
Date of dissolution: | 28 Jan 2020 |
Entity Number: | 261428 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 DEER PARK AVE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 DEER PARK AVE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
RICHARD FRIEDMAN | Chief Executive Officer | 140 DEER PARK AVE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2005-07-08 | Address | 140 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1980-07-11 | 1992-12-14 | Address | 1140 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1973-05-15 | 1980-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-05-15 | 1980-07-11 | Address | 2115 UNION BLVD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128000375 | 2020-01-28 | CERTIFICATE OF DISSOLUTION | 2020-01-28 |
130508006972 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110520003106 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090430002829 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070510002184 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State