Search icon

LOMA REALTY CORP.

Company Details

Name: LOMA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1974 (51 years ago)
Date of dissolution: 19 Jun 2019
Entity Number: 344454
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 3 WEST 35TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L LANDSMAN ADMINSTRATOR OF ESTATE VIRGINIA TORO Chief Executive Officer 3 WEST 35TH STREET, 9TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHAEL L LANDSMAN DOS Process Agent 3 WEST 35TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-07-01 2018-09-11 Address C/O PWB MANAGEMENT CORP., 3092 HULL AVENUE, SUITE 4, BRONX, NY, 10467, USA (Type of address: Service of Process)
1974-05-29 2011-07-01 Address 1469 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619000102 2019-06-19 CERTIFICATE OF DISSOLUTION 2019-06-19
180911002010 2018-09-11 BIENNIAL STATEMENT 2018-05-01
110701000691 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01
C350535-2 2004-07-23 ASSUMED NAME CORP INITIAL FILING 2004-07-23
A905413-2 1982-09-23 ANNULMENT OF DISSOLUTION 1982-09-23
DP-5764 1980-12-31 DISSOLUTION BY PROCLAMATION 1980-12-31
A158871-4 1974-05-29 CERTIFICATE OF INCORPORATION 1974-05-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State