Search icon

LATAMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LATAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1949 (77 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 61214
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 575 BRONX RIVER RD, YONKERS, NY, United States, 00000
Principal Address: 21 N BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
RICHARD WEINGARTEN DOS Process Agent 575 BRONX RIVER RD, YONKERS, NY, United States, 00000

Chief Executive Officer

Name Role Address
SAMUEL E POLK Chief Executive Officer 21 N BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1958-05-29 1995-06-07 Address 501 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1958-02-20 1958-05-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1958-02-20 1958-05-29 Address 501 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1949-01-19 1958-02-20 Address 37 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1280416 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950607002030 1995-06-07 BIENNIAL STATEMENT 1994-01-01
C046496-2 1989-08-21 ASSUMED NAME CORP INITIAL FILING 1989-08-21
109952 1958-05-29 CERTIFICATE OF CONSOLIDATION 1958-05-29
97277 1958-02-20 CERTIFICATE OF AMENDMENT 1958-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State