Name: | LORNA ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2003 (21 years ago) |
Date of dissolution: | 10 Apr 2018 |
Entity Number: | 2963462 |
ZIP code: | 19975 |
County: | Rockland |
Place of Formation: | New York |
Address: | 37405 HAMMERHEAD COURT, SELBYVILLE, DE, United States, 19975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORNA CAHN | DOS Process Agent | 37405 HAMMERHEAD COURT, SELBYVILLE, DE, United States, 19975 |
Name | Role | Address |
---|---|---|
LORNA CAHN | Chief Executive Officer | 37405 HAMMERHEAD COURT, SELBYVILLE, DE, United States, 19975 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-15 | 2015-10-08 | Address | 1 SOUTH LORNA LN, AIRMONT, NY, 10952, USA (Type of address: Principal Executive Office) |
2013-05-15 | 2015-10-08 | Address | 1 SOUTH LORNA LANE, AIRMONT, NY, 10952, USA (Type of address: Service of Process) |
2005-11-18 | 2015-10-08 | Address | 1 SOUTH LORNA LANE, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2013-05-15 | Address | 1 SOUTH LANE, AIRMONT, NY, 10952, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2013-05-15 | Address | 1 SOUTH LORNA LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180410000114 | 2018-04-10 | CERTIFICATE OF DISSOLUTION | 2018-04-10 |
151008006282 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131011006304 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
130515002579 | 2013-05-15 | BIENNIAL STATEMENT | 2011-10-01 |
051118003142 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031009000275 | 2003-10-09 | CERTIFICATE OF INCORPORATION | 2003-10-09 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State