Search icon

LAZARUS FRERES & CO., INC.

Company Details

Name: LAZARUS FRERES & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1988 (36 years ago)
Date of dissolution: 14 May 1999
Entity Number: 1311418
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 124 GREENE AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAVARUS AUTO GROUP INC DOS Process Agent 124 GREENE AVE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MICHAEL LAZARUS Chief Executive Officer 124 GREENE AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1994-04-12 1996-12-31 Address 104 STONE BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-01-11 1994-04-12 Address 104 STONE BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-01-11 1996-12-31 Address 104 STONE BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1994-01-11 1996-12-31 Address 104 STONE BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1988-12-06 1994-01-11 Address 350 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990514000765 1999-05-14 CERTIFICATE OF DISSOLUTION 1999-05-14
961231002129 1996-12-31 BIENNIAL STATEMENT 1996-12-01
940412002115 1994-04-12 BIENNIAL STATEMENT 1993-12-01
940111003062 1994-01-11 BIENNIAL STATEMENT 1993-12-01
B714840-4 1988-12-06 CERTIFICATE OF INCORPORATION 1988-12-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State