Search icon

LTU TECHNOLOGIES, INC.

Company Details

Name: LTU TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2015
Entity Number: 3763531
ZIP code: 11803
County: New York
Place of Formation: Delaware
Address: 1670 OLD COUNTRY ROAD,, SUITE 203, PLAINVIEW, NY, United States, 11803
Principal Address: 232 MADISON AVENUE, STE 802, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
FREDRIC H. AARON, ESQ. DOS Process Agent 1670 OLD COUNTRY ROAD,, SUITE 203, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
FREDERIC JAHARD Chief Executive Officer 232 MADISON AVENUE, STE 802, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
043544245
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-15 2015-09-28 Address 232 MADISON AVENUE SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-03-09 2013-01-15 Address 232 MADISON AVENUE, STE 802, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-03-09 2013-01-15 Address 232 MADISON AVENUE SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-01-15 2011-03-09 Address 232 MADISON AVENUE SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150928000466 2015-09-28 SURRENDER OF AUTHORITY 2015-09-28
130115006668 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110309002877 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090115000231 2009-01-15 APPLICATION OF AUTHORITY 2009-01-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State