Search icon

L. P. M. CORPORATION

Company Details

Name: L. P. M. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1948 (77 years ago)
Date of dissolution: 11 Jun 1998
Entity Number: 63426
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 11 BIRD LANE, RYE, NY, United States, 10580

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ALAN L MARASCO Chief Executive Officer 11 BIRD LANE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BIRD LANE, RYE, NY, United States, 10580

History

Start date End date Type Value
1948-07-12 1997-09-22 Address 52 WEST WAY, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980611000328 1998-06-11 CERTIFICATE OF DISSOLUTION 1998-06-11
970922002420 1997-09-22 BIENNIAL STATEMENT 1996-07-01
Z026135-2 1981-02-06 ASSUMED NAME CORP INITIAL FILING 1981-02-06
7320-109 1948-07-12 CERTIFICATE OF INCORPORATION 1948-07-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State