Search icon

SAMUEL J. LEFRAK AGENCY DISBURSEMENT FUND, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
LEFRAK ORGANIZATION INC DOS Process Agent 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

History

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)

Filings

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