Name: | LGTU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2006 (18 years ago) |
Date of dissolution: | 17 Oct 2012 |
Entity Number: | 3398530 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 229 CUMBERLAND STREET, BROOKLYN, NY, United States, 11205 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
XAVIER LESEUER | Chief Executive Officer | 229 CUMBERLAND STREET, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2012-08-14 | Address | 229 CUMBERLAND STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2010-08-30 | 2012-08-14 | Address | 229 CUMBERLAND STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121017000231 | 2012-10-17 | CERTIFICATE OF DISSOLUTION | 2012-10-17 |
120814006121 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100830002627 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
060809000381 | 2006-08-09 | CERTIFICATE OF INCORPORATION | 2006-08-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State