LONGCHAMPS, INC.

Name: | LONGCHAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1947 (78 years ago) |
Date of dissolution: | 31 Dec 1981 |
Entity Number: | 80133 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 650000
Type CAP
Name | Role | Address |
---|---|---|
% LYNTON KLEIN OPTON & SASLOW | DOS Process Agent | 100 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-03 | 1969-05-29 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 1 |
1964-01-20 | 1969-01-03 | Shares | Share type: PAR VALUE, Number of shares: 1150000, Par value: 1 |
1957-03-07 | 1973-07-11 | Address | 624 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1947-07-28 | 1964-01-20 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
1947-06-30 | 1961-09-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A903299-2 | 1982-09-16 | ASSUMED NAME CORP INITIAL FILING | 1982-09-16 |
A828883-7 | 1981-12-31 | CERTIFICATE OF MERGER | 1981-12-31 |
A84568-2 | 1973-07-11 | CERTIFICATE OF AMENDMENT | 1973-07-11 |
760262-3 | 1969-05-29 | CERTIFICATE OF AMENDMENT | 1969-05-29 |
726942-5 | 1969-01-03 | CERTIFICATE OF MERGER | 1969-01-03 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State