Name: | LG PREFERRED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3285690 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2106 CROPSEY AVE, 1A, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2106 CROPSEY AVE, 1A, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
GREGORY KAMINER | Agent | 2106 CROPSEY AVE, APT 1A, BROOKLYN, NY, 11214 |
Name | Role | Address |
---|---|---|
GREGORY KAMINER | Chief Executive Officer | 2106 CROPSEY AVE, 1A, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2007-11-13 | Address | 2106 CROPSEY AVE., #1A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2005-11-28 | 2006-12-19 | Address | 1192 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2084443 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
071113003006 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
061219000655 | 2006-12-19 | CERTIFICATE OF CHANGE | 2006-12-19 |
051128000635 | 2005-11-28 | CERTIFICATE OF INCORPORATION | 2005-11-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State