Name: | LMG HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1902 (123 years ago) |
Date of dissolution: | 21 Apr 2011 |
Entity Number: | 31324 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 3611 14TH AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3611 14TH AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
LEONARD M GUTMANN | Chief Executive Officer | 3611 14TH AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 1996-07-29 | Address | 3611 14TH AVE, BROOKLYN, NY, 11218, 3750, USA (Type of address: Chief Executive Officer) |
1946-01-14 | 1948-01-05 | Shares | Share type: PAR VALUE, Number of shares: 1725, Par value: 100 |
1946-01-14 | 1948-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 775, Par value: 0 |
1940-01-19 | 1946-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1940-01-19 | 1946-01-14 | Shares | Share type: PAR VALUE, Number of shares: 2200, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421000688 | 2011-04-21 | CERTIFICATE OF DISSOLUTION | 2011-04-21 |
010228000876 | 2001-02-28 | CERTIFICATE OF AMENDMENT | 2001-02-28 |
000629002426 | 2000-06-29 | BIENNIAL STATEMENT | 2000-07-01 |
980709002113 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960729002147 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State