Name: | LEONARD H. LAVIN & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1963 (62 years ago) |
Date of dissolution: | 03 Feb 1992 |
Branch of: | LEONARD H. LAVIN & CO., Illinois (Company Number CORP_17578791) |
Entity Number: | 159650 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | Illinois |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1965-05-04 | 1988-10-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-05-04 | 1988-10-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-08-30 | 1965-05-04 | Address | 130 CLINTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920203000358 | 1992-02-03 | CERTIFICATE OF TERMINATION | 1992-02-03 |
C168528-2 | 1990-08-20 | ASSUMED NAME CORP INITIAL FILING | 1990-08-20 |
B700424-2 | 1988-10-27 | CERTIFICATE OF AMENDMENT | 1988-10-27 |
495615 | 1965-05-04 | CERTIFICATE OF AMENDMENT | 1965-05-04 |
396198 | 1963-08-30 | APPLICATION OF AUTHORITY | 1963-08-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State