LEHR-VERED, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 PARK PL, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JANET LEHR | Chief Executive Officer | 891 PARK AVE, NEW YORK, NY, United States, 10021 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State