Name: | LOUGHLIN MEGHJI & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2001 (23 years ago) |
Date of dissolution: | 05 Jan 2010 |
Entity Number: | 2711985 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 148 MADISON AVE, SUITE 800, NEW YORK, NY, United States, 10016 |
Principal Address: | 27 WALDEN PLACE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 MADISON AVE, SUITE 800, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MOHSIN Y MAGHJI | Chief Executive Officer | 49 CARRAIGE RD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-11 | 2006-01-31 | Address | 148 MADISON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2006-01-31 | Address | 148 MADISON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-12-24 | 2006-01-31 | Address | 6TH FLR. 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100105000704 | 2010-01-05 | CERTIFICATE OF MERGER | 2010-01-05 |
060131002776 | 2006-01-31 | BIENNIAL STATEMENT | 2005-12-01 |
031211002213 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011224000371 | 2001-12-24 | CERTIFICATE OF INCORPORATION | 2001-12-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State