-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
LAZ-ROM REST. INC.
Company Details
Name: |
LAZ-ROM REST. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Feb 1983 (42 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
820241 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
745 SEVENTH AVE., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
400
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
745 SEVENTH AVE., NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1983-02-03
|
1986-07-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1280519
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
B386022-4
|
1986-07-30
|
CERTIFICATE OF AMENDMENT
|
1986-07-30
|
A947586-4
|
1983-02-03
|
CERTIFICATE OF INCORPORATION
|
1983-02-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8708391
|
Antitrust
|
1987-11-25
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-11-25
|
Termination Date |
1988-01-04
|
Parties
Name |
LAZ-ROM REST. INC.
|
Role |
Plaintiff
|
|
Name |
CITIBANK N A
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State