Name: | LAW OFFICE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1992 (33 years ago) |
Date of dissolution: | 12 Sep 2001 |
Entity Number: | 1605188 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 401 FRANKLIN AVENUE, SUITE 204, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H. BOGUCKI, P.C. | DOS Process Agent | 401 FRANKLIN AVENUE, SUITE 204, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT H. BOGUCKI | Chief Executive Officer | 401 FRANKLIN AVENUE, SUITE 204, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-22 | 1993-04-05 | Address | 404 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010912000631 | 2001-09-12 | CERTIFICATE OF DISSOLUTION | 2001-09-12 |
000201002297 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980113002151 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940131002779 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
930405002583 | 1993-04-05 | BIENNIAL STATEMENT | 1993-01-01 |
920122000385 | 1992-01-22 | CERTIFICATE OF INCORPORATION | 1992-01-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State