Name: | LORNAN LITHO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1981 (44 years ago) |
Date of dissolution: | 15 Jul 2008 |
Entity Number: | 714136 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 250 HUDSON ST., NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 HUDSON ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RONALD SHANKOFF | Chief Executive Officer | 250 HUDSON ST., NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 2001-07-12 | Address | 480 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-08-26 | 2001-07-12 | Address | 480 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-02-24 | 1993-08-26 | Address | 480 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1993-08-26 | Address | 480 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-02-24 | 2001-07-12 | Address | 480 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080715000228 | 2008-07-15 | CERTIFICATE OF DISSOLUTION | 2008-07-15 |
050909002185 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030701002166 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010712002022 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990820002491 | 1999-08-20 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State