Name: | LORETTO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1978 (47 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 503858 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580 |
Principal Address: | 430 PARK AVENUE, SUITE 505, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN USDAN | Chief Executive Officer | 430 PARK AVENUE, SUITE 505, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PLATINUM FILINGS, LLC | Agent | 3023 AVENUE J, BROOKLYN, NY, 11210 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | DOS Process Agent | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 430 PARK AVENUE, SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-02-18 | 2023-04-12 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2021-01-14 | 2023-04-12 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2021-01-14 | 2021-02-18 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2017-01-27 | 2021-01-14 | Address | 430 PARK AVENUE, SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412000542 | 2023-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-12 |
220930020273 | 2022-09-30 | BIENNIAL STATEMENT | 2022-08-01 |
210218060444 | 2021-02-18 | BIENNIAL STATEMENT | 2020-08-01 |
210114000358 | 2021-01-14 | CERTIFICATE OF CHANGE | 2021-01-14 |
190312060652 | 2019-03-12 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State