Search icon

LLOYD WEINBERGER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 KEITH DRIVE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
LLOYD WEINBERGER Chief Executive Officer 1 KEITH DRIVE, MONSEY, NY, United States, 10952

History

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)

Filings

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