Name: | LORENZO DE MEDICI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1977 (48 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 443584 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 38 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570 |
Address: | 37 W 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STANLEY STERN | Chief Executive Officer | 38 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 1997-08-11 | Address | 404 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-09-07 | 1997-08-11 | Address | 30 TRAPPING WAY, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 1997-08-11 | Address | 404 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-05-21 | 1993-09-07 | Address | 247 WEST 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1993-09-07 | Address | 404 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160725090 | 2016-07-25 | ASSUMED NAME CORP INITIAL FILING | 2016-07-25 |
DP-1574697 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
970811002006 | 1997-08-11 | BIENNIAL STATEMENT | 1997-08-01 |
930907002334 | 1993-09-07 | BIENNIAL STATEMENT | 1993-08-01 |
930521002916 | 1993-05-21 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State