Search icon

LAS WASHINGTON PROPERTIES, INC.

Print

Details

Entity Number 1258040

Status Inactive

NameLAS WASHINGTON PROPERTIES, INC.

CountyNew York

Date of registration 02 May 1988 (36 years ago)

Date of dissolution 03 Apr 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 521 FIFTH AVENUE 9TH FLOOR, ATTN: WILLIAM M. KUFELD, ESQ., NEW YORK, NY, United States, 10175

Address ZIP code

Principal Address 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH P. RITORTO

Chief Executive Officer

521 FIFTH AVE, NEW YORK, NY, United States, 10175

DOS Process Agent

Name Role Address

C/O CARB LURIA COOK & KUFELD LLP

DOS Process Agent

521 FIFTH AVENUE 9TH FLOOR, ATTN: WILLIAM M. KUFELD, ESQ., NEW YORK, NY, United States, 10175

History

Start date End date Type Value

1992-12-17

1997-03-11

Address

521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

1988-05-02

1992-12-17

Address

& KUFELD, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030403000723

2003-04-03

CERTIFICATE OF DISSOLUTION

2003-04-03

000526002441

2000-05-26

BIENNIAL STATEMENT

2000-05-01

980610002431

1998-06-10

BIENNIAL STATEMENT

1998-05-01

970311000366

1997-03-11

CERTIFICATE OF CHANGE

1997-03-11

960509002560

1996-05-09

BIENNIAL STATEMENT

1996-05-01

000049002104

1993-09-28

BIENNIAL STATEMENT

1993-05-01

921217002694

1992-12-17

BIENNIAL STATEMENT

1992-05-01

B634715-3

1988-05-02

CERTIFICATE OF INCORPORATION

1988-05-02

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts