LENZ & RIECKER INC.
| Name: | LENZ & RIECKER INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 08 Apr 1918 (107 years ago) |
| Date of dissolution: | 25 Jun 2003 |
| Entity Number: | 13543 |
| ZIP code: | 10118 |
| County: | New York |
| Place of Formation: | New York |
| Address: | 350 FIFTH AVENUE, EMPIRE STATE BUILDING, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 350 FIFTH AVENUE, EMPIRE STATE BUILDING, NEW YORK, NY, United States, 10118 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1934-12-18 | 2001-03-26 | Address | 75 VARECK ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
| 1923-12-19 | 1930-12-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
| 1918-04-08 | 1923-12-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20120607068 | 2012-06-07 | ASSUMED NAME CORP INITIAL FILING | 2012-06-07 |
| DP-1657705 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
| 010326000183 | 2001-03-26 | CERTIFICATE OF CHANGE | 2001-03-26 |
| 000913000731 | 2000-09-13 | CERTIFICATE OF MERGER | 2000-09-13 |
| B723236-3 | 1988-12-29 | CERTIFICATE OF MERGER | 1988-12-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State