LN CAPITAL CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | LN CAPITAL CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 20 Jan 2009 |
Branch of: | LN CAPITAL CORP., NEW YORK (Company Number 3364660) |
Business ALEI: | 0960276 |
Annual report due: | 20 Jan 2012 |
Business address: | 399 KNOLLWOOD ROAD SUITE 213, WHITE PLAINS, NY, 10603 |
Place of Formation: | NEW YORK |
E-Mail: | lnatole@lncapitalcorp.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | lnatole@lncapitalcorp.com |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUIS NATOLE | Officer | 399 KNOLLWOOD RD., WHITE PLAINS, NY, 10603, United States | 13 WALKER DR., YORKTOWN HEIGHTS, NY, 10598, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011010469 | 2022-09-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010637263 | 2022-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004409757 | 2011-02-17 | - | Annual Report | Annual Report | 2011 |
0004178739 | 2010-04-22 | - | Annual Report | Annual Report | 2010 |
0003847429 | 2009-01-20 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information