Name: | LOUGOR IMPORT & EXPORT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1976 (49 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 407716 |
ZIP code: | 10576 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 175 HIGHWOOD AVENUE, TENAFLY, NJ, United States, 07670 |
Address: | RR 2 BOX 226 SADDLE RIDGE ROAD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL GORDON | Chief Executive Officer | 175 HIGHWOOD AVENUE, TENAFLY, NJ, United States, 07670 |
Name | Role | Address |
---|---|---|
PAUL SPLETZER | DOS Process Agent | RR 2 BOX 226 SADDLE RIDGE ROAD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
PAUL A. SPLETZER | Agent | R.R. 2, BOX 226, SADDLE RIDGE ROAD, POUND RIDGE, NY, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1993-05-12 | Address | 23 SADDLE RIDGE ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
1976-08-17 | 1992-11-10 | Address | 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170407017 | 2017-04-07 | ASSUMED NAME LLC AMENDMENT | 2017-04-07 |
20140123051 | 2014-01-23 | ASSUMED NAME LLC INITIAL FILING | 2014-01-23 |
DP-1281474 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930512003130 | 1993-05-12 | BIENNIAL STATEMENT | 1992-08-01 |
921110000459 | 1992-11-10 | CERTIFICATE OF CHANGE | 1992-11-10 |
C060756-4 | 1989-10-02 | CERTIFICATE OF AMENDMENT | 1989-10-02 |
A336517-4 | 1976-08-17 | CERTIFICATE OF INCORPORATION | 1976-08-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State