Name: | THE THEODORE LAQUERCIA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1983 (42 years ago) |
Date of dissolution: | 11 Mar 2022 |
Entity Number: | 844228 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WEST 90 ST, 5D, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLE LAQUERCIA | DOS Process Agent | 35 WEST 90 ST, 5D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THEODORE LAQUERCIA | Chief Executive Officer | 35 WEST 90TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-05 | 2022-08-28 | Address | 35 WEST 90 ST, 5D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-05 | Address | 15 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-03 | 2019-05-01 | Address | 15 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-20 | 2022-08-28 | Address | 35 WEST 90TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2017-05-03 | Address | 15 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000036 | 2022-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-11 |
210505060863 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501060036 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170503006964 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504006284 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State