Name: | SAMUEL J. LEFRAK AGENCY DISBURSEMENT FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1961 (64 years ago) |
Date of dissolution: | 06 Apr 2004 |
Entity Number: | 139458 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
LEFRAK ORGANIZATION INC | DOS Process Agent | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-27 | 2003-07-24 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1961-07-11 | 1993-08-27 | Address | 97-27 64TH RD., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040406000684 | 2004-04-06 | CERTIFICATE OF DISSOLUTION | 2004-04-06 |
030724002756 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010719002191 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990826002536 | 1999-08-26 | BIENNIAL STATEMENT | 1999-07-01 |
930827002120 | 1993-08-27 | BIENNIAL STATEMENT | 1993-07-01 |
B641831-2 | 1988-05-19 | ASSUMED NAME CORP INITIAL FILING | 1988-05-19 |
277783 | 1961-07-11 | CERTIFICATE OF INCORPORATION | 1961-07-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State