Search icon

JOHN S. LATSIS (U. S. A.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN S. LATSIS (U. S. A.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1971 (54 years ago)
Date of dissolution: 20 Apr 2011
Entity Number: 304615
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, NEW YORK, NY, United States, 10006
Principal Address: 485 MADISON AVE STE 200, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CARDILLO & CORBETT DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ANDRE GREGORY Chief Executive Officer 485 MADISON AVE STE 200, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132680502
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-09 2011-04-05 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-05-09 2011-04-05 Address 712 FIFTH AVE, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-05-09 2011-04-05 Address 712 FIFTH AVE, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-04-21 2005-05-09 Address 712 FIFTH AVE, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-04-21 2005-05-09 Address 712 FIFTH AVE SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110420000052 2011-04-20 CERTIFICATE OF DISSOLUTION 2011-04-20
110405003359 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090306002218 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070321002652 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050509002474 2005-05-09 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State