LIVIA SYLVA, INC.

Name: | LIVIA SYLVA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1976 (49 years ago) |
Date of dissolution: | 15 Jul 1998 |
Entity Number: | 413559 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EAST 56TH STREET, HOTEL LOMBARDY, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIVIA SYLVA WEINTRAUB | Chief Executive Officer | 111 EAST 56TH STREET, HOTEL LOMBARDY, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EAST 56TH STREET, HOTEL LOMBARDY, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-28 | 1982-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1977-08-08 | 1993-11-05 | Address | 111 E. 56 ST., HOTEL LOMBARDY, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1976-10-27 | 1979-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1976-10-27 | 1977-08-08 | Address | 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101019059 | 2010-10-19 | ASSUMED NAME LLC INITIAL FILING | 2010-10-19 |
980715000346 | 1998-07-15 | CERTIFICATE OF DISSOLUTION | 1998-07-15 |
931105002566 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
A842506-3 | 1982-02-19 | CERTIFICATE OF AMENDMENT | 1982-02-19 |
A631555-2 | 1979-12-28 | CERTIFICATE OF AMENDMENT | 1979-12-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State