Search icon

LN DEVELOPMENT INC.

Company Details

Name: LN DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2005 (20 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 3200614
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 107 VAN SICKLEN ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONID NOVIKOV DOS Process Agent 107 VAN SICKLEN ST, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
LEONID NOVIKOV Chief Executive Officer 107 VAN SICKLEN ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-06-07 2013-05-16 Address 1745 EAST 18TH ST, #5G, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-06-07 2013-05-16 Address 1745 EAST 18TH ST, #5G, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2011-06-07 2013-05-16 Address 1745 E. 18TH ST #4D, #5G, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-07-24 2011-06-07 Address 1745 EAST 18TH ST, #4D, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-07-24 2011-06-07 Address 1745 EAST 18TH ST, #4D, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2005-05-05 2011-06-07 Address 1745 E. 18TH ST #4D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723000702 2013-07-23 CERTIFICATE OF DISSOLUTION 2013-07-23
130516006075 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110607002609 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090427002827 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070724002307 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050505000264 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

Date of last update: 11 Mar 2025

Sources: New York Secretary of State