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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 ST. ANDREWS PLACE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THOMAS P. KENNEDY | Chief Executive Officer | 78 ST. ANDREWS PLACE, YONKERS, NY, United States, 10705 |
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) |
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