Search icon

LEHMAN PROPERTIES, INC.

Company Details

Name: LEHMAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1992 (33 years ago)
Date of dissolution: 18 Jun 2019
Entity Number: 1612538
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1351 EAST 21ST ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDY KREITNER Chief Executive Officer #F1 WOODLAKE VILLAGE, WOODRIDGE, NY, United States, 12789

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1351 EAST 21ST ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1993-03-03 2006-03-16 Address 4512 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1993-03-03 2006-03-16 Address 4512 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1992-02-12 1993-03-03 Address 4512 FARRAGUT AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618000025 2019-06-18 CERTIFICATE OF DISSOLUTION 2019-06-18
120316003082 2012-03-16 BIENNIAL STATEMENT 2012-02-01
080331002874 2008-03-31 BIENNIAL STATEMENT 2008-02-01
060316003081 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040206002788 2004-02-06 BIENNIAL STATEMENT 2004-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State