Search icon

MCHENRY, HORAN & LAPPING, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CHARLES LINDBERGH BLVD., MITCHELL FIELD, NY, United States, 11553

Chief Executive Officer

Name Role Address
ROBERT J. MCHENRY Chief Executive Officer 50 CHARLES LINDBERGH BLVD., MITCHELL FIELD, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
112783963
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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