Name: | D. H. LITTER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1975 (50 years ago) |
Date of dissolution: | 20 Dec 1995 |
Entity Number: | 379639 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 555 TAXTER ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FATH | Chief Executive Officer | 555 TAXTER ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 TAXTER ROAD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-08 | 1990-07-12 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01 |
1975-10-31 | 1988-07-08 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
1975-09-19 | 1993-06-15 | Address | 116 EAST 16TH. ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080528061 | 2008-05-28 | ASSUMED NAME CORP INITIAL FILING | 2008-05-28 |
951220000088 | 1995-12-20 | CERTIFICATE OF MERGER | 1995-12-20 |
950918000466 | 1995-09-18 | CERTIFICATE OF AMENDMENT | 1995-09-18 |
000055002346 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930615003142 | 1993-06-15 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State