LATAMA, INC.

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
Name | Role | Address |
---|---|---|
RICHARD WEINGARTEN | DOS Process Agent | 575 BRONX RIVER RD, YONKERS, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
SAMUEL E POLK | Chief Executive Officer | 21 N BROADWAY, TARRYTOWN, NY, United States, 10591 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State