Search icon

LEHMAN Q.C. GARAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEHMAN Q.C. GARAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1990 (35 years ago)
Date of dissolution: 31 Dec 2004
Entity Number: 1416407
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 745 7TH AVE, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAYMOND C MIKULICH Chief Executive Officer 745 7TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-01-28 2004-01-30 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-01-28 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1998-01-27 2004-01-30 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1997-04-10 2002-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-06-10 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
041231000620 2004-12-31 CERTIFICATE OF TERMINATION 2004-12-31
040130002524 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020222002239 2002-02-22 BIENNIAL STATEMENT 2002-01-01
000128002557 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980127002305 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State