Name: | L.O.L. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2662319 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 307 E 44TH ST, 221, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MILLER | Chief Executive Officer | 307 E 44TH ST, 221, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEVEN MILLER | DOS Process Agent | 307 E 44TH ST, 221, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-19 | 2003-09-03 | Address | 338 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-07-19 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1881314 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030903002649 | 2003-09-03 | BIENNIAL STATEMENT | 2003-07-01 |
010719000637 | 2001-07-19 | CERTIFICATE OF INCORPORATION | 2001-07-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State