Search icon

L.O.L. INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN MILLER Chief Executive Officer 307 E 44TH ST, 221, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
STEVEN MILLER DOS Process Agent 307 E 44TH ST, 221, NEW YORK, NY, United States, 10017

History

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

Filings

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