HOPECK AND LEHMAN CORPORATION

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 MANNING COVE RD, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
LAWRENCE HOPECK | Chief Executive Officer | 53 MANNING COVE RD, MALTA, NY, United States, 12020 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State