Name: | LEHMAN SUGARFREE CONFECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1959 (66 years ago) |
Date of dissolution: | 10 Jul 2006 |
Entity Number: | 117065 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 4512 FARRAGUT RD, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDY COHEN | Chief Executive Officer | 4512 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4512 FARRAGUT RD, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2005-03-30 | Address | 4512 FARAGUT RD, BROOKLYN, NY, 11203, 6589, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2005-03-30 | Address | 4512 FARRAGUT RD, BROOKLYN, NY, 11203, 6589, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 2001-02-21 | Address | 4512 FARRAGUT RD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1999-03-09 | Address | 4512 FARRAGUT RD, BROOKLYN, NY, 11203, 6589, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2001-02-21 | Address | 4512 FARRAGUT RD, BROOKLYN, NY, 11203, 6589, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060710000538 | 2006-07-10 | CERTIFICATE OF DISSOLUTION | 2006-07-10 |
050330002695 | 2005-03-30 | BIENNIAL STATEMENT | 2005-02-01 |
030204002933 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010221002680 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990309002525 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State