LASZLO BODAK ENGINEER, P.C.

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
Name | Role | Address |
---|---|---|
LASZLO BODAK | Chief Executive Officer | 45 WEST 36TH ST, 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 36TH ST, 3RD FL, NEW YORK, NY, United States, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State