Name: | L&R NEW ENERGY TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Jun 2017 |
Entity Number: | 3348814 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | DUANE MORRIS, LLP, 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Principal Address: | 515 GREENWICH ST, STE 504, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER V.K. FUNK, SR. | DOS Process Agent | DUANE MORRIS, LLP, 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LEWIS M KWIT | Chief Executive Officer | 515 GREENWICH ST, STE 504, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2010-07-08 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process) |
2006-04-14 | 2008-05-09 | Address | DUANE MORRIS LLP, 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170622000170 | 2017-06-22 | CERTIFICATE OF DISSOLUTION | 2017-06-22 |
120529002523 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100708002905 | 2010-07-08 | BIENNIAL STATEMENT | 2010-04-01 |
080509002711 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060414000305 | 2006-04-14 | CERTIFICATE OF INCORPORATION | 2006-04-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State