Name: | LAST MILE CONNECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2002 (23 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 2734650 |
ZIP code: | 64111 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4520 MAIN STREET, SUITE 1400, KANSAS CITY, MO, United States, 64111 |
Principal Address: | 525 WASHINGTON BLVD, 9TH FL, JERSEY CITY, NJ, United States, 07310 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES P MARTINO | Chief Executive Officer | 525 WASHINGTON BLVD, 9TH FLR, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
RONALD LEMAY | DOS Process Agent | 4520 MAIN STREET, SUITE 1400, KANSAS CITY, MO, United States, 64111 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-05 | 2006-03-14 | Address | 101 OAK HAVEN LANE, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2006-03-14 | Address | 61 BROADWAY SUITE #2220, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2010-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-22 | 2010-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000841 | 2010-12-23 | SURRENDER OF AUTHORITY | 2010-12-23 |
060314002618 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040505002625 | 2004-05-05 | BIENNIAL STATEMENT | 2004-02-01 |
020222000598 | 2002-02-22 | APPLICATION OF AUTHORITY | 2002-02-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State