Search icon

LASKY COMPANY

Company Details

Name: LASKY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1987 (38 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1136846
ZIP code: 07041
County: New York
Place of Formation: New Jersey
Address: 67 EAST WILLOW ST, MILLBURN, NJ, United States, 07041

Chief Executive Officer

Name Role Address
SHERWOOD A. BARNHARD Chief Executive Officer 67 EAST WILLOW ST, MILLBURN, NJ, United States, 07041

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 EAST WILLOW ST, MILLBURN, NJ, United States, 07041

History

Start date End date Type Value
1987-01-14 1993-02-11 Address 67 EAST WILLOW ST., MILLBURN, NJ, 07041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1254555 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
930211002844 1993-02-11 BIENNIAL STATEMENT 1993-01-01
B446319-6 1987-01-14 APPLICATION OF AUTHORITY 1987-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9304215 Other Labor Litigation 1993-06-22 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-06-22
Termination Date 1994-04-20
Section 1132

Parties

Name CONLON
Role Plaintiff
Name LASKY COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State