Name: | LOTUS HISPANIC REPS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1980 (45 years ago) |
Date of dissolution: | 08 Jan 2003 |
Entity Number: | 653517 |
ZIP code: | 90028 |
County: | New York |
Place of Formation: | California |
Address: | 1645 VINE STREET, STE. 200, LOS ANGELES, CA, United States, 90028 |
Principal Address: | 1645 VINE ST, STE 200, LOS ANGELES, CA, United States, 90028 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1645 VINE STREET, STE. 200, LOS ANGELES, CA, United States, 90028 |
Name | Role | Address |
---|---|---|
MARY HAWLEY | Chief Executive Officer | 1645 VINE ST, STE 200, LOS ANGELES, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2002-09-26 | Address | 6290 SUNSET BLVD, #1500, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2003-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2003-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-11 | 2000-10-02 | Address | 6290 SUNSET BLVD, 1500, LOS ANGELES, NY, 90028, USA (Type of address: Chief Executive Officer) |
1996-09-11 | 2002-09-26 | Address | 6290 SUNSET BLVD, 1500, LOS ANGELES, NY, 90028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030108000362 | 2003-01-08 | SURRENDER OF AUTHORITY | 2003-01-08 |
020926002389 | 2002-09-26 | BIENNIAL STATEMENT | 2002-09-01 |
001002002061 | 2000-10-02 | BIENNIAL STATEMENT | 2000-09-01 |
991026000527 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
981006002503 | 1998-10-06 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State