Name: | L. J. LOEFFLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1936 (89 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 49435 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 351 WEST 41ST ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
L. J. LOEFFLER, INC. | DOS Process Agent | 351 WEST 41ST ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1953-05-28 | 1974-05-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1953-05-28 | 1974-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1936-07-24 | 1953-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160726038 | 2016-07-26 | ASSUMED NAME CORP INITIAL FILING | 2016-07-26 |
DP-2112631 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A155829-4 | 1974-05-15 | CERTIFICATE OF AMENDMENT | 1974-05-15 |
8495-95 | 1953-05-28 | CERTIFICATE OF AMENDMENT | 1953-05-28 |
5044-137 | 1936-07-24 | CERTIFICATE OF INCORPORATION | 1936-07-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11754389 | 0215000 | 1976-05-03 | 143 WEST 20TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11722006 | 0215000 | 1976-04-12 | 143 WEST 20TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-05-03 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-05-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-25 |
Contest Date | 1976-05-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State