Name: | LLOYD WEINBERGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1963 (61 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 160419 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 KEITH DRIVE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 KEITH DRIVE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
LLOYD WEINBERGER | Chief Executive Officer | 1 KEITH DRIVE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1970-08-28 | 1993-12-02 | Address | 1 KEITH DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1963-10-09 | 1970-08-28 | Address | 80 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1438204 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931202002316 | 1993-12-02 | BIENNIAL STATEMENT | 1993-10-01 |
921023002462 | 1992-10-23 | BIENNIAL STATEMENT | 1992-10-01 |
C123295-2 | 1990-03-27 | ASSUMED NAME CORP INITIAL FILING | 1990-03-27 |
854900-3 | 1970-08-28 | CERTIFICATE OF AMENDMENT | 1970-08-28 |
400353 | 1963-10-09 | CERTIFICATE OF INCORPORATION | 1963-10-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State