Name: | MCHENRY, HORAN & LAPPING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1986 (39 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 1047733 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 CHARLES LINDBERGH BLVD., MITCHELL FIELD, NY, United States, 11553 |
Principal Address: | 50 CHARLES LINDBERGH BLVD., MITCHEL FIELD, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CHARLES LINDBERGH BLVD., MITCHELL FIELD, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
ROBERT J. MCHENRY | Chief Executive Officer | 50 CHARLES LINDBERGH BLVD., MITCHELL FIELD, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-24 | 2000-03-29 | Name | MCHENRY, HORAN, LAPPING & PETROZZO, P.C. |
1996-02-15 | 1997-06-24 | Name | MCHENRY, HORAN, BURKE, LAPPING & PETROZZO, P.C. |
1986-01-06 | 1996-02-15 | Name | MCHENRY, GLOCKNER, TOTO & HORAN, P.C. |
1986-01-06 | 1996-03-21 | Address | 500 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000559 | 2016-10-05 | CERTIFICATE OF DISSOLUTION | 2016-10-05 |
000329000593 | 2000-03-29 | CERTIFICATE OF AMENDMENT | 2000-03-29 |
970624000494 | 1997-06-24 | CERTIFICATE OF AMENDMENT | 1997-06-24 |
960321002013 | 1996-03-21 | BIENNIAL STATEMENT | 1994-01-01 |
960215000441 | 1996-02-15 | CERTIFICATE OF AMENDMENT | 1996-02-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State