Search icon

LASZLO BODAK ENGINEER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LASZLO BODAK ENGINEER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Mar 1991 (34 years ago)
Date of dissolution: 04 Mar 2019
Entity Number: 1518552
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 45 WEST 36TH ST, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LASZLO BODAK Chief Executive Officer 45 WEST 36TH ST, 3RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 36TH ST, 3RD FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133606944
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-06 1999-05-04 Address 21 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-05-06 1999-05-04 Address 21 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-05-06 1999-05-04 Address 21 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-04-19 1994-05-06 Address 13 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-04-19 1994-05-06 Address 13 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190304000609 2019-03-04 CERTIFICATE OF DISSOLUTION 2019-03-04
090724002207 2009-07-24 BIENNIAL STATEMENT 2009-03-01
070404002496 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050506002589 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030327002353 2003-03-27 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State