Search icon

LETTS MEDIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BARK LN, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
INARA MORICCA Chief Executive Officer 4 BARK LN, NORTHPORT, NY, United States, 11768

History

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)

Filings

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