Name: | LUBERG & COHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1957 (68 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 163070 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 214 WEST 29TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%LUBERG & COHEN | DOS Process Agent | 214 WEST 29TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C324158-3 | 2002-11-22 | ASSUMED NAME CORP INITIAL FILING | 2002-11-22 |
DP-856779 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
48818 | 1957-01-18 | CERTIFICATE OF INCORPORATION | 1957-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11820511 | 0215000 | 1976-09-07 | 214 WEST 29 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-13 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-27 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-27 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State