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 |
Name | Role | Address |
---|---|---|
FREDRIC H. AARON, ESQ. | DOS Process Agent | 1670 OLD COUNTRY ROAD,, SUITE 203, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
FREDERIC JAHARD | Chief Executive Officer | 232 MADISON AVENUE, STE 802, NEW YORK, NY, United States, 10016 |
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) |
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