Search icon

LTY CORP.

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
1987-04-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CHATEAUAGY CORP
Party Role:
Plaintiff
Party Name:
LTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State