LT ONLINE CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
JASON PARKMAN | Chief Executive Officer | 5001 PLAZA ON THE LAKE, STE 111, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
C.T CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, FI 13, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State