-
Home Page
›
-
Counties
›
-
Niagara
›
-
14301
›
-
LTC ENTERPRISES, INC.
Company Details
Name: |
LTC ENTERPRISES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Mar 2009 (16 years ago)
|
Entity Number: |
3789031 |
ZIP code: |
14301
|
County: |
Niagara |
Place of Formation: |
New York |
Address: |
1615 PINE AVE, NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LAWRENCE PANARO
|
DOS Process Agent
|
1615 PINE AVE, NIAGARA FALLS, NY, United States, 14301
|
Chief Executive Officer
Name |
Role |
Address |
LAWRENCE PANARO
|
Chief Executive Officer
|
1615 PINE AVE, NIAGARA FALLS, NY, United States, 14301
|
History
Start date |
End date |
Type |
Value |
2009-03-20
|
2011-06-09
|
Address
|
1615 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110609002877
|
2011-06-09
|
BIENNIAL STATEMENT
|
2011-03-01
|
090320000717
|
2009-03-20
|
CERTIFICATE OF INCORPORATION
|
2009-03-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1200562
|
Consumer Credit
|
2012-06-15
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-06-15
|
Termination Date |
2013-08-08
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
LTC ENTERPRISES, INC.
|
Role |
Defendant
|
|
Name |
ZIMBUREAN
|
Role |
Plaintiff
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State