Search icon

THE LOFTUS CORPORATION

Company Details

Name: THE LOFTUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1985 (40 years ago)
Date of dissolution: 23 Jun 2000
Entity Number: 971470
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 78 ST. ANDREWS PLACE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 ST. ANDREWS PLACE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
THOMAS P. KENNEDY Chief Executive Officer 78 ST. ANDREWS PLACE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1985-02-04 1993-02-22 Address 78 ST. ANDREWS PLACE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000623000013 2000-06-23 CERTIFICATE OF DISSOLUTION 2000-06-23
990122000087 1999-01-22 ANNULMENT OF DISSOLUTION 1999-01-22
DP-856462 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
930222002376 1993-02-22 BIENNIAL STATEMENT 1993-02-01
B189379-3 1985-02-04 CERTIFICATE OF INCORPORATION 1985-02-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State