Search icon

LMITUS LTD.

Company Details

Name: LMITUS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1984 (41 years ago)
Date of dissolution: 08 Feb 1996
Entity Number: 900386
ZIP code: 10023
County: Suffolk
Place of Formation: New York
Principal Address: 1100 CORNWALL ROAD, MOMMOUTH JUNCTION, NJ, United States, 08852
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WEBB Chief Executive Officer 1100 CORNWALL ROAD, MOMMOUTH JUNCTION, NJ, United States, 08852

DOS Process Agent

Name Role Address
PRENTICE HALL CORPORATION DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1993-10-12 1994-04-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-03-08 1993-10-12 Address 62 SOUTH OCEAN AVE., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960208000537 1996-02-08 CERTIFICATE OF DISSOLUTION 1996-02-08
940429002255 1994-04-29 BIENNIAL STATEMENT 1994-03-01
931012000296 1993-10-12 CERTIFICATE OF CHANGE 1993-10-12
B077482-4 1984-03-08 CERTIFICATE OF INCORPORATION 1984-03-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State