Name: | ITALIAN LABS., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1961 (64 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 142457 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 116 CENTRAL PK. SOUTH, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ABRAHAM ISRAELITE | DOS Process Agent | 116 CENTRAL PK. SOUTH, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1962-10-16 | 1965-05-03 | Name | IVO M. LECHNER, ITALIAN LABS, LTD. |
1961-11-10 | 1962-10-16 | Name | ITALIAN LABS, IVO M. LECHNER, LTD. |
1961-11-10 | 1965-12-20 | Address | 34 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C265031-2 | 1998-09-24 | ASSUMED NAME CORP INITIAL FILING | 1998-09-24 |
DP-89478 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
820971-3 | 1970-03-13 | CERTIFICATE OF AMENDMENT | 1970-03-13 |
532404-3 | 1965-12-20 | CERTIFICATE OF AMENDMENT | 1965-12-20 |
495374 | 1965-05-03 | CERTIFICATE OF AMENDMENT | 1965-05-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State