Search icon

LOVE QUOTES, INC.

Company Details

Name: LOVE QUOTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2004 (21 years ago)
Date of dissolution: 11 Oct 2017
Entity Number: 3016102
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 GRAMERCY PARK SOUTH STE 9K, NEW YORK, NY, United States, 10003
Principal Address: 32 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYLLIS WIENER DOS Process Agent 32 GRAMERCY PARK SOUTH STE 9K, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
PHYLLIS WIENER Chief Executive Officer 32 GRAMERCY PARK SOUTH, STE 9K, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
200793516
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-01 2008-02-06 Address 32 GRAMERCY PARK SOUTH, STE 9LM, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-05-01 2010-05-05 Address 32 GARAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-02-20 2008-02-06 Address 32 GRAMERCY PARK SOUTH STE 9LM, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011000502 2017-10-11 CERTIFICATE OF DISSOLUTION 2017-10-11
140415002365 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120501002783 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100505002418 2010-05-05 BIENNIAL STATEMENT 2010-02-01
080206002787 2008-02-06 BIENNIAL STATEMENT 2008-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State