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