Name: | LEHIGH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1958 (67 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 114188 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
H.W. SENK | Chief Executive Officer | 45 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 2000-09-21 | Address | 45 CENTRAL AVE, FARMINGDALE, NY, 11735, 6901, USA (Type of address: Chief Executive Officer) |
1958-10-28 | 1995-05-12 | Address | 104 SO. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088958 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
020926002017 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
000921002060 | 2000-09-21 | BIENNIAL STATEMENT | 2000-10-01 |
981001002582 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961007002139 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State