Search icon

LEHR-VERED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEHR-VERED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1245304
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 68 PARK PL, EAST HAMPTON, NY, United States, 11937
Principal Address: 161 MADISON ST, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 PARK PL, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JANET LEHR Chief Executive Officer 891 PARK AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-05-02 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-13 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220531000445 2022-05-31 CERTIFICATE OF PAYMENT OF TAXES 2022-05-31
DP-2141073 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120710002590 2012-07-10 BIENNIAL STATEMENT 2012-03-01
100402003018 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080508003430 2008-05-08 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State