Search icon

LVI LIQUIDATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LVI LIQUIDATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1979 (46 years ago)
Date of dissolution: 22 Dec 2009
Entity Number: 554836
ZIP code: 23452
County: Westchester
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 2600 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, United States, 23452
Principal Address: 2600 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, United States, 23452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT EVELEIGH Chief Executive Officer 2600 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, United States, 23452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 2600 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, United States, 23452

History

Start date End date Type Value
2007-05-17 2009-06-10 Address 2600 INTERNATIONAL PARKWAY, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2005-08-10 2007-05-17 Address 445 HAMILTON AVE, WHITE PLAINS, NY, 10601, 1830, USA (Type of address: Principal Executive Office)
2005-08-10 2007-05-17 Address 445 HAMILTON AVE, WHITE PLAINS, NY, 10601, 1830, USA (Type of address: Chief Executive Officer)
2005-02-08 2007-05-17 Address ATTN: GENERAL COUNSEL, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-05-29 2005-08-10 Address 1 THEALL ROAD, RYE, NY, 10580, 1450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20171121017 2017-11-21 ASSUMED NAME LLC INITIAL FILING 2017-11-21
091222000650 2009-12-22 CERTIFICATE OF DISSOLUTION 2009-12-22
090610002687 2009-06-10 BIENNIAL STATEMENT 2009-05-01
080425000010 2008-04-25 CERTIFICATE OF AMENDMENT 2008-04-25
070517002319 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State