Name: | LT 130TH STREET, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2008 (16 years ago) |
Date of dissolution: | 11 Dec 2014 |
Entity Number: | 3728623 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 411 E 57TH STREET #10D, NEW YORK, NY, United States, 10022 |
Principal Address: | 63 EAST 130TH ST APT A, NEW YORK, NY, United States, 10037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 E 57TH STREET #10D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LINDA J MOY | Chief Executive Officer | 411 E 57TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2012-10-15 | Address | 63 E 130TH ST, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141211000198 | 2014-12-11 | CERTIFICATE OF DISSOLUTION | 2014-12-11 |
141016006199 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121015002155 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101117002029 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081006000026 | 2008-10-06 | CERTIFICATE OF INCORPORATION | 2008-10-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State