Name: | LETTS MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1982 (42 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 797059 |
ZIP code: | 11768 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4 BARK LN, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BARK LN, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
INARA MORICCA | Chief Executive Officer | 4 BARK LN, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-06 | 2004-12-09 | Address | 2889 ROEBLING AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 2004-12-09 | Address | 2889 ROEBLING AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1993-12-06 | 2004-12-09 | Address | 2889 ROEBLING AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1982-10-06 | 1993-12-06 | Address | 2889 ROEBLING AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801552 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
061003002945 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041209002334 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
010406002020 | 2001-04-06 | BIENNIAL STATEMENT | 2000-10-01 |
970212002030 | 1997-02-12 | BIENNIAL STATEMENT | 1996-10-01 |
931206002269 | 1993-12-06 | BIENNIAL STATEMENT | 1993-10-01 |
A909034-5 | 1982-10-06 | CERTIFICATE OF INCORPORATION | 1982-10-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State