Name: | 2000 LTT ASSET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 2004 (20 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 3141855 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 375 PARK AVE, NEW YORK, NY, United States, 10152 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEVEN RATTNER | Chief Executive Officer | 375 PARK AVE, NEW YORK, NY, United States, 10152 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121228000469 | 2012-12-28 | CERTIFICATE OF MERGER | 2012-12-31 |
061212002259 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
041223000919 | 2004-12-23 | CERTIFICATE OF INCORPORATION | 2004-12-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State