Search icon

LE SANNOM BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LE SANNOM BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1979 (47 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 534068
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 49 CHARLES ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FISCHER DOS Process Agent 49 CHARLES ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1979-01-19 1988-11-25 Address 1 OLD COUNTRY RD., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160622006 2016-06-22 ASSUMED NAME CORP INITIAL FILING 2016-06-22
DP-972792 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B710872-4 1988-11-25 CERTIFICATE OF AMENDMENT 1988-11-25
A946476-4 1983-02-01 CERTIFICATE OF AMENDMENT 1983-02-01
A546071-4 1979-01-19 CERTIFICATE OF INCORPORATION 1979-01-19

Court Cases

Court Case Summary

Filing Date:
1993-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LE SANNOM BUILDING CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-12-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LE SANNOM BUILDING CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Role:
Plaintiff
Party Name:
LE SANNOM BUILDING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State