Search icon

LT ONLINE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LT ONLINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2003 (22 years ago)
Date of dissolution: 17 Jul 2015
Entity Number: 2853655
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 111 8TH AVE, FI 13, NEW YORK, NY, United States, 10011
Principal Address: 5001 PLAZA ON THE LAKE, STE 111, AUSTIN, TX, United States, 78746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON PARKMAN Chief Executive Officer 5001 PLAZA ON THE LAKE, STE 111, AUSTIN, TX, United States, 78746

DOS Process Agent

Name Role Address
C.T CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, FI 13, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
9c067849-1b68-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0653417
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F05000004453
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
820582344
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-30 2015-06-23 Address 90 MERRICK AVE, STE 101, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2013-10-30 2015-06-23 Address 90 MERRICK AVE, STE 101, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2013-10-30 2015-06-23 Address 90 MERRICK AVE, STE 101, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2009-01-13 2013-10-30 Address 50 CHARLES LINDBERGH BLVD, STE 400, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2007-01-17 2013-10-30 Address 50 CHARLES LINDBERGH BLVD, SUITE 400, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150717000462 2015-07-17 CERTIFICATE OF DISSOLUTION 2015-07-17
150623006053 2015-06-23 BIENNIAL STATEMENT 2015-01-01
131030002257 2013-10-30 BIENNIAL STATEMENT 2013-01-01
090113002655 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117003207 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Court Cases

Court Case Summary

Filing Date:
2007-03-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLICKER
Party Role:
Plaintiff
Party Name:
LT ONLINE CORPORATION
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