Search icon

LTY CORP.

Company Details

Name: LTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2657458
ZIP code: 11428
County: Nassau
Place of Formation: New York
Address: 90-20 WINCHESTER BLVD APT 2B, QUEENS VILLAG, NY, United States, 11428
Principal Address: 60 CHARLES LINDBURG BLVD, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RORY LARKIN Chief Executive Officer 90-20 WINCHESTER BLVD APT 2B, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
C/O RORY LARKIN DOS Process Agent 90-20 WINCHESTER BLVD APT 2B, QUEENS VILLAG, NY, United States, 11428

History

Start date End date Type Value
2001-07-05 2003-08-18 Address 98 BROOK ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1775688 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030818002485 2003-08-18 BIENNIAL STATEMENT 2003-07-01
010705000525 2001-07-05 CERTIFICATE OF INCORPORATION 2001-07-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702502 Bankruptcy Appeals Rule 28 USC 158 1987-04-14 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-04-14
Termination Date 1987-08-20
Section 158

Parties

Name CHATEAUAGY CORP
Role Plaintiff
Name LTY CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State