Search icon

HOPECK AND LEHMAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HOPECK AND LEHMAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1956 (69 years ago)
Date of dissolution: 01 Dec 2010
Entity Number: 109633
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 53 MANNING COVE RD, MALTA, NY, United States, 12020

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 MANNING COVE RD, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
LAWRENCE HOPECK Chief Executive Officer 53 MANNING COVE RD, MALTA, NY, United States, 12020

History

Start date End date Type Value
2008-06-03 2008-06-23 Address 53 MANNING COVE ROAD, MALTA, NY, 12020, USA (Type of address: Service of Process)
1993-01-12 2008-06-23 Address 180 USHERS RD., ROUND LAKE, NY, 12151, 1806, USA (Type of address: Chief Executive Officer)
1993-01-12 2008-06-23 Address 180 USHERS RD., ROUND LAKE, NY, 12151, 1806, USA (Type of address: Principal Executive Office)
1993-01-12 2008-06-03 Address 180 USHERS RD., ROUND LAKE, NY, 12151, 1806, USA (Type of address: Service of Process)
1956-06-25 1973-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101201000309 2010-12-01 CERTIFICATE OF DISSOLUTION 2010-12-01
080623002637 2008-06-23 BIENNIAL STATEMENT 2008-06-01
080603000961 2008-06-03 CERTIFICATE OF CHANGE 2008-06-03
080128001068 2008-01-28 CERTIFICATE OF AMENDMENT 2008-01-28
060606002686 2006-06-06 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State